- Company Overview for SABRE PLASTIC MOULDINGS LIMITED (04907219)
- Filing history for SABRE PLASTIC MOULDINGS LIMITED (04907219)
- People for SABRE PLASTIC MOULDINGS LIMITED (04907219)
- Charges for SABRE PLASTIC MOULDINGS LIMITED (04907219)
- More for SABRE PLASTIC MOULDINGS LIMITED (04907219)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
27 Aug 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 September 2024 | |
12 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2024 | TM01 | Termination of appointment of Robin Donald Stimson as a director on 7 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Mark Edward Thistlethwayte as a director on 7 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Neil Edward Sibley as a director on 7 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Jason Haroon David as a director on 7 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Paul Roger Bragg as a director on 7 March 2024 | |
11 Mar 2024 | CC04 | Statement of company's objects | |
11 Mar 2024 | MR01 | Registration of charge 049072190001, created on 7 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Robin Donald Stimson as a person with significant control on 7 March 2024 | |
08 Mar 2024 | PSC07 | Cessation of Keith Thomas Jenkins as a person with significant control on 7 March 2024 | |
08 Mar 2024 | PSC02 | Notification of Hi-Technology Group Limited as a person with significant control on 7 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from 3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS England to Tyak House Silverthorne Way Waterlooville Hampshire PO7 7XY on 8 March 2024 | |
05 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
03 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
27 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
31 Jul 2021 | AD01 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS on 31 July 2021 | |
03 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 |