Advanced company searchLink opens in new window

AKA (SADLER BROWN) LIMITED

Company number 06025552

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors service agreement 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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:
  • GBP 1
18 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 200
15 Aug 2016 SH06 Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 1,020
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
  • RES13 ‐ Approve contract terms 28/06/2016