Advanced company searchLink opens in new window

SABRE EDUCATION LIMITED

Company number 05189403

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)
22 Nov 2018 AD01 Registered office address changed from The Hayloft Hartswell Farm Downend Lostwithiel Cornwall PL22 0RB United Kingdom to 9 Tregarne Terrace St. Austell Cornwall PL25 4DD on 22 November 2018
01 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
27 Feb 2017 AP01 Appointment of Ms Sarah Rowse as a director on 10 February 2017
31 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to The Hayloft Hartswell Farm Downend Lostwithiel Cornwall PL22 0RB on 26 July 2016
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 26 July 2015 no member list
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 26 July 2014 no member list
13 Oct 2014 CH01 Director's details changed for Aubrey Ross Malcolm-Green on 1 September 2013
31 Mar 2014 TM01 Termination of appointment of Dominic Bond as a director
05 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 26 July 2013 no member list
07 Aug 2013 AP01 Appointment of Mrs Helen Jane Varma as a director
07 Aug 2013 TM01 Termination of appointment of Ian Park as a director
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
14 Dec 2012 TM01 Termination of appointment of Rowena Phillips as a director
14 Dec 2012 TM01 Termination of appointment of Moyra Zaman as a director
14 Dec 2012 TM01 Termination of appointment of Candice Sainsbury as a director
14 Dec 2012 TM02 Termination of appointment of Ian Park as a secretary
24 Sep 2012 AD01 Registered office address changed from 1 Bagley Cottages Ironsbottom Sidlow Reigate Surrey RH2 8PT United Kingdom on 24 September 2012