- Company Overview for SABRE EDUCATION LIMITED (05189403)
- Filing history for SABRE EDUCATION LIMITED (05189403)
- People for SABRE EDUCATION LIMITED (05189403)
- More for SABRE EDUCATION LIMITED (05189403)
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
|
|
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 |