Based in Chislehurst, Sapling Ft Ltd was founded on 24 April 2009, it has a status of "Active". The companies directors are listed as Blake, Stephen James, Popely, Ronald Albert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Stephen James | 03 March 2016 | 01 October 2016 | 1 |
POPELY, Ronald Albert | 12 September 2012 | 01 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 September 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 20 August 2019 | |
RT01 - Application for administrative restoration to the register | 20 August 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 30 July 2019 | |
DISS16(SOAS) - N/A | 08 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
CS01 - N/A | 08 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
DISS16(SOAS) - N/A | 09 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 10 November 2017 | |
MR04 - N/A | 10 November 2017 | |
MR04 - N/A | 10 November 2017 | |
MR04 - N/A | 10 November 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 17 November 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AD01 - Change of registered office address | 02 September 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AP01 - Appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 05 December 2012 | |
CH01 - Change of particulars for director | 05 December 2012 | |
TM02 - Termination of appointment of secretary | 05 December 2012 | |
TM01 - Termination of appointment of director | 04 December 2012 | |
CERTNM - Change of name certificate | 28 November 2012 | |
AP01 - Appointment of director | 13 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AD01 - Change of registered office address | 19 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
CH01 - Change of particulars for director | 26 April 2011 | |
CH03 - Change of particulars for secretary | 26 April 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 04 August 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
NEWINC - New incorporation documents | 24 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 January 2010 | Fully Satisfied |
N/A |
Legal mortgage | 30 December 2009 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2009 | Fully Satisfied |
N/A |