- Company Overview for SABLE HOLDING LIMITED (04925643)
- Filing history for SABLE HOLDING LIMITED (04925643)
- People for SABLE HOLDING LIMITED (04925643)
- Charges for SABLE HOLDING LIMITED (04925643)
- More for SABLE HOLDING LIMITED (04925643)
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) |
---|---|---|---|
26 May 2016 | AP01 | Appointment of Mr Jeremy Evans as a director on 16 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | TM01 | Termination of appointment of Ian James Lawson as a director on 1 June 2015 | |
21 May 2015 | TM01 | Termination of appointment of Nicholas Ian Cooper as a director on 21 May 2015 | |
09 Apr 2015 | MR01 | Registration of charge 049256430010, created on 31 March 2015 | |
09 Apr 2015 | MR01 | Registration of charge 049256430007, created on 2 April 2015 | |
09 Apr 2015 | MR01 | Registration of charge 049256430008, created on 31 March 2015 | |
09 Apr 2015 | MR01 | Registration of charge 049256430009, created on 31 March 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Ms Emily Louise Martin on 16 March 2015 | |
19 Mar 2015 | CH03 | Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Clare Patricia Underwood on 16 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Ian James Lawson on 16 March 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Nicholas Ian Cooper on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Chatan Patel as a director on 27 February 2015 | |
22 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
09 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
23 Jul 2014 | AP01 | Appointment of Ms Emily Louise Martin as a director on 22 July 2014 | |
21 Mar 2014 | AP01 | Appointment of Mr Chatan Patel as a director | |
21 Mar 2014 | AP03 | Appointment of Ms Emily Louise Martin as a secretary |