About

Registered Number: 03644340
Date of Incorporation: 05/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT,

 

Samantha Sage Ltd was registered on 05 October 1998 and has its registered office in Broadstone in Dorset, it has a status of "Active". Priest, Penelope Jane, Sage, James Lionel are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGE, James Lionel 12 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PRIEST, Penelope Jane 12 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 13 December 2018
PSC04 - N/A 28 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 12 June 2018
PSC04 - N/A 12 June 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 04 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 31 October 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 17 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 02 August 1999
MEM/ARTS - N/A 05 May 1999
CERTNM - Change of name certificate 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
RESOLUTIONS - N/A 24 April 1999
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.