Advanced company searchLink opens in new window

SANSBURY BAILEY HOLDINGS LIMITED

Company number 04191305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2004 363s Return made up to 30/03/04; full list of members
23 Mar 2004 395 Particulars of mortgage/charge
02 May 2003 363s Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Apr 2003 88(2)R Ad 31/01/03--------- £ si 415000@1=415000 £ ic 415200/830200
24 Jan 2003 AA Full accounts made up to 31 March 2002
23 Jan 2003 88(2)R Ad 01/11/02--------- £ si 115000@1=115000 £ ic 300200/415200
23 Jan 2003 88(2)R Ad 25/05/02--------- £ si 300000@1=300000 £ ic 200/300200
23 Jan 2003 123 Nc inc already adjusted 25/05/02
23 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2002 288a New director appointed
09 Sep 2002 88(3) Particulars of contract relating to shares
09 Sep 2002 88(2)R Ad 31/03/02--------- £ si 100@1=100 £ ic 100/200
19 Jun 2002 CERTNM Company name changed amberlease LIMITED\certificate issued on 19/06/02
25 Apr 2002 363s Return made up to 30/03/02; full list of members
11 Mar 2002 288b Secretary resigned
22 Feb 2002 288a New secretary appointed
21 Jan 2002 287 Registered office changed on 21/01/02 from: north sussex lodge dunsfold road, loxhill godalming surrey GU8 4BL
08 Jun 2001 288b Director resigned
08 Jun 2001 287 Registered office changed on 08/06/01 from: 16 churchill way cardiff CF10 2DX
08 Jun 2001 288a New secretary appointed
08 Jun 2001 288a New director appointed
08 Jun 2001 288b Secretary resigned
30 Mar 2001 NEWINC Incorporation