- Company Overview for SABRE RETAIL (TRADING) LIMITED (06941177)
- Filing history for SABRE RETAIL (TRADING) LIMITED (06941177)
- People for SABRE RETAIL (TRADING) LIMITED (06941177)
- Charges for SABRE RETAIL (TRADING) LIMITED (06941177)
- More for SABRE RETAIL (TRADING) LIMITED (06941177)
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) |
---|---|---|---|
29 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
26 Jan 2011 | AP01 | Appointment of Stuart Grant as a director | |
18 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
30 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Elizabeth Houghton on 23 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Christopher Inman on 23 June 2010 | |
08 Aug 2009 | 287 | Registered office changed on 08/08/2009 from 1 park row leeds LS1 5AB | |
14 Jul 2009 | 225 | Accounting reference date extended from 31/01/2010 to 30/04/2010 | |
09 Jul 2009 | 288b | Appointment terminated director peter davies | |
09 Jul 2009 | 288b | Appointment terminated director richard sims | |
29 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/01/2010 | |
23 Jun 2009 | NEWINC | Incorporation |