- Company Overview for AKA (SADLER BROWN) LIMITED (06025552)
- Filing history for AKA (SADLER BROWN) LIMITED (06025552)
- People for AKA (SADLER BROWN) LIMITED (06025552)
- Charges for AKA (SADLER BROWN) LIMITED (06025552)
- Insolvency for AKA (SADLER BROWN) LIMITED (06025552)
- More for AKA (SADLER BROWN) LIMITED (06025552)
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) |
---|---|---|---|
04 Jan 2019 | PSC05 | Change of details for Sadler Brown Group Limited as a person with significant control on 12 February 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
19 Jan 2018 | PSC02 | Notification of Sadler Brown Group Limited as a person with significant control on 23 February 2017 | |
19 Jan 2018 | PSC07 | Cessation of Anthony Keith as a person with significant control on 23 February 2017 | |
19 Jan 2018 | PSC07 | Cessation of Daniel Duncan Cogdon as a person with significant control on 23 February 2017 | |
11 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
26 Jul 2017 | MR01 | Registration of charge 060255520002, created on 18 July 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 19 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP to 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 22 June 2017 | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
09 Mar 2017 | CC04 | Statement of company's objects | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | MR01 | Registration of charge 060255520001, created on 23 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Anthony Harmieson as a director on 23 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Anthony Keith as a director on 23 February 2017 | |
24 Feb 2017 | TM02 | Termination of appointment of Anthony Keith as a secretary on 23 February 2017 | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
18 Sep 2016 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
18 Aug 2016 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
15 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2016
|
|
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | TM01 | Termination of appointment of Philip Andrew Wilson as a director on 31 May 2016 | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|