About

Registered Number: 03900994
Date of Incorporation: 30/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Sagegreen Centre, 167 Middlewich Road, Northwich, Cheshire, CW9 7DB

 

Having been setup in 1999, Sagegreen Consulting Ltd has its registered office in Cheshire, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has one director listed as Mcintosh, Christopher Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Christopher Robert 23 February 2000 31 August 2000 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 28 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 02 December 2013
RESOLUTIONS - N/A 07 August 2013
SH08 - Notice of name or other designation of class of shares 07 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
RESOLUTIONS - N/A 09 June 2006
AA - Annual Accounts 09 June 2006
128(4) - Notice of assignment of name or new name to any class of shares 09 June 2006
363a - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
RESOLUTIONS - N/A 15 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 24 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 30 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 27 December 2000
225 - Change of Accounting Reference Date 24 October 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
MEM/ARTS - N/A 15 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
CERTNM - Change of name certificate 07 March 2000
CERTNM - Change of name certificate 22 February 2000
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.