Download leads from Nexok and grow your business. Find out more

Saddlegreen Limited

Documents

Total Documents199
Total Pages879

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019
16 November 2020Confirmation statement made on 14 September 2020 with no updates
1 October 2019Accounts for a dormant company made up to 31 December 2018
30 September 2019Confirmation statement made on 14 September 2019 with no updates
14 October 2018Confirmation statement made on 14 September 2018 with no updates
20 June 2018Accounts for a dormant company made up to 31 December 2017
24 September 2017Confirmation statement made on 14 September 2017 with no updates
24 September 2017Confirmation statement made on 14 September 2017 with no updates
26 July 2017Accounts for a dormant company made up to 31 December 2016
26 July 2017Accounts for a dormant company made up to 31 December 2016
6 October 2016Accounts for a dormant company made up to 31 December 2015
6 October 2016Accounts for a dormant company made up to 31 December 2015
18 September 2016Confirmation statement made on 14 September 2016 with updates
18 September 2016Confirmation statement made on 14 September 2016 with updates
1 October 2015Accounts for a dormant company made up to 31 December 2014
1 October 2015Accounts for a dormant company made up to 31 December 2014
27 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4,618,501
27 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 4,618,501
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,618,501
20 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4,618,501
7 October 2014Accounts for a dormant company made up to 31 December 2013
7 October 2014Accounts for a dormant company made up to 31 December 2013
24 July 2014Termination of appointment of Kenneth Thomas John Butt as a director on 7 March 2014
24 July 2014Termination of appointment of Kenneth Thomas John Butt as a secretary on 7 March 2014
24 July 2014Termination of appointment of Kenneth Thomas John Butt as a director on 7 March 2014
24 July 2014Termination of appointment of Kenneth Thomas John Butt as a secretary on 7 March 2014
24 July 2014Termination of appointment of Kenneth Thomas John Butt as a director on 7 March 2014
29 January 2014Appointment of Mrs Patricia Margaret Butt as a director
29 January 2014Appointment of Mrs Patricia Margaret Butt as a director
28 January 2014Appointment of Mr Sean Donald Farley as a director
28 January 2014Appointment of Mrs Uzema Nahid Ahmad as a director
28 January 2014Registered office address changed from Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX on 28 January 2014
28 January 2014Appointment of Mr Sean Donald Farley as a director
28 January 2014Registered office address changed from Hatchfield House Epsom Road West Horsley Leatherhead Surrey KT24 6DX on 28 January 2014
28 January 2014Appointment of Mrs Uzema Nahid Ahmad as a director
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,618,501
5 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,618,501
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
28 May 2012Total exemption small company accounts made up to 31 December 2011
28 May 2012Total exemption small company accounts made up to 31 December 2011
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
15 September 2011Termination of appointment of Patricia Butt as a director
15 September 2011Termination of appointment of Patricia Butt as a director
31 March 2011Accounts for a dormant company made up to 31 December 2010
31 March 2011Accounts for a dormant company made up to 31 December 2010
11 October 2010Director's details changed for Mrs Patricia Margaret Butt on 14 September 2010
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
11 October 2010Director's details changed for Mr Kenneth Thomas John Butt on 14 September 2010
11 October 2010Director's details changed for Mrs Patricia Margaret Butt on 14 September 2010
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
11 October 2010Director's details changed for Mr Kenneth Thomas John Butt on 14 September 2010
3 October 2010Full accounts made up to 31 December 2009
3 October 2010Full accounts made up to 31 December 2009
19 December 2009Amended full accounts made up to 31 December 2008
19 December 2009Amended full accounts made up to 31 December 2008
15 October 2009Full accounts made up to 31 December 2008
15 October 2009Full accounts made up to 31 December 2008
5 October 2009Annual return made up to 14 September 2009
5 October 2009Annual return made up to 14 September 2009
4 August 2009Secretary appointed kenneth thomas john butt
4 August 2009Appointment terminated secretary sean farley
4 August 2009Appointment terminated secretary sean farley
4 August 2009Secretary appointed kenneth thomas john butt
30 July 2009Director appointed patricia margaret butt
30 July 2009Registered office changed on 30/07/2009 from c/o perkins foods LTD regus house victory way admirals park crossways dartford kent DA2 6AG
30 July 2009Registered office changed on 30/07/2009 from c/o perkins foods LTD regus house victory way admirals park crossways dartford kent DA2 6AG
30 July 2009Location of register of members
30 July 2009Director appointed patricia margaret butt
30 July 2009Location of register of members
4 February 2009Full accounts made up to 31 December 2007
4 February 2009Full accounts made up to 31 December 2007
20 November 2008Return made up to 14/09/08; no change of members
20 November 2008Return made up to 14/09/08; no change of members
3 February 2008Full accounts made up to 31 December 2006
3 February 2008Full accounts made up to 31 December 2006
7 January 2008Director resigned
7 January 2008Director resigned
7 December 2007Secretary resigned
7 December 2007New secretary appointed
7 December 2007Secretary resigned
7 December 2007New secretary appointed
19 September 2007Return made up to 14/09/07; full list of members
19 September 2007Return made up to 14/09/07; full list of members
3 September 2007Declaration of satisfaction of mortgage/charge
3 September 2007Declaration of satisfaction of mortgage/charge
3 September 2007Declaration of satisfaction of mortgage/charge
3 September 2007Declaration of satisfaction of mortgage/charge
21 March 2007Location of register of directors' interests
21 March 2007Location of register of members
21 March 2007Location of register of directors' interests
21 March 2007Location of register of members
12 January 2007New secretary appointed
12 January 2007Secretary resigned
12 January 2007New secretary appointed
12 January 2007Secretary resigned
1 November 2006Full accounts made up to 31 December 2005
1 November 2006Full accounts made up to 31 December 2005
15 September 2006Return made up to 14/09/06; full list of members
15 September 2006Return made up to 14/09/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
26 September 2005Return made up to 14/09/05; full list of members
26 September 2005Return made up to 14/09/05; full list of members
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 May 2005Particulars of mortgage/charge
6 May 2005Particulars of mortgage/charge
7 March 2005New director appointed
7 March 2005New director appointed
15 February 2005Director resigned
15 February 2005Director resigned
19 October 2004Full accounts made up to 31 December 2003
19 October 2004Full accounts made up to 31 December 2003
20 September 2004Return made up to 14/09/04; full list of members
20 September 2004Return made up to 14/09/04; full list of members
3 February 2004Full accounts made up to 31 December 2002
3 February 2004Full accounts made up to 31 December 2002
3 November 2003Delivery ext'd 3 mth 31/12/02
3 November 2003Delivery ext'd 3 mth 31/12/02
6 October 2003Registered office changed on 06/10/03 from: trinity court trinity street peterborough cambridgeshire PE1 1DA
6 October 2003Registered office changed on 06/10/03 from: trinity court trinity street peterborough cambridgeshire PE1 1DA
23 September 2003Return made up to 14/09/03; full list of members
23 September 2003Return made up to 14/09/03; full list of members
9 April 2003New director appointed
9 April 2003Director resigned
9 April 2003New director appointed
9 April 2003Director resigned
17 October 2002Full accounts made up to 31 December 2001
17 October 2002Full accounts made up to 31 December 2001
18 September 2002Return made up to 14/09/02; full list of members
18 September 2002Return made up to 14/09/02; full list of members
15 July 2002Delivery ext'd 3 mth 31/12/01
15 July 2002Delivery ext'd 3 mth 31/12/01
10 July 2002Director resigned
10 July 2002Director resigned
15 June 2002New secretary appointed
15 June 2002New secretary appointed
21 May 2002Secretary resigned
21 May 2002Secretary resigned
18 September 2001Return made up to 14/09/01; full list of members
18 September 2001Return made up to 14/09/01; full list of members
5 July 2001Director's particulars changed
5 July 2001Director's particulars changed
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
23 February 2001Particulars of mortgage/charge
23 February 2001Particulars of mortgage/charge
22 February 2001New director appointed
22 February 2001New director appointed
22 February 2001Registered office changed on 22/02/01 from: 200 aldersgate street london EC1A 4JJ
22 February 2001New secretary appointed
22 February 2001Location of register of members
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
22 February 2001New secretary appointed
22 February 2001Ad 09/02/01--------- £ si 592350@1=592350 £ ic 1/592351
22 February 2001Ad 09/02/01--------- £ si 4026150@1=4026150 £ ic 592351/4618501
22 February 2001Ad 09/02/01--------- £ si 592350@1=592350 £ ic 1/592351
22 February 2001New director appointed
22 February 2001Secretary resigned
22 February 2001Registered office changed on 22/02/01 from: 200 aldersgate street london EC1A 4JJ
22 February 2001Location of register of directors' interests
22 February 2001£ nc 100/4618501 09/02/01
22 February 2001New director appointed
22 February 2001Location of register of members
22 February 2001New director appointed
22 February 2001Secretary resigned
22 February 2001Location of register of directors' interests
22 February 2001Ad 09/02/01--------- £ si 4026150@1=4026150 £ ic 592351/4618501
22 February 2001£ nc 100/4618501 09/02/01
22 February 2001New director appointed
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
9 January 2001New secretary appointed;new director appointed
9 January 2001New secretary appointed;new director appointed
18 December 2000New director appointed
18 December 2000New director appointed
14 December 2000Secretary resigned
14 December 2000Accounting reference date extended from 30/09/01 to 31/12/01
14 December 2000Director resigned
14 December 2000Director resigned
14 December 2000New secretary appointed;new director appointed
14 December 2000Secretary resigned
14 December 2000New director appointed
14 December 2000New secretary appointed;new director appointed
14 December 2000Director resigned
14 December 2000Accounting reference date extended from 30/09/01 to 31/12/01
14 December 2000Director resigned
14 December 2000New director appointed
14 September 2000Incorporation
14 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing