Advanced company searchLink opens in new window

SABLE HOLDING LIMITED

Company number 04925643

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)
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
  • GBP 15,622,541
13 Oct 2015 AA Full accounts made up to 31 March 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Bond issue, company business 03/08/2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Notes purchase agreement & other company business 02/07/2015
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
  • GBP 15,622,541
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