SABA INFRA GLOUCESTERSHIRE LIMITED
Company number 06984712
- Company Overview for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
- Filing history for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
- People for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
- Charges for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
- Registers for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
- More for SABA INFRA GLOUCESTERSHIRE LIMITED (06984712)
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) |
---|---|---|---|
27 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
09 Aug 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
08 Aug 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
05 Nov 2015 | CERTNM |
Company name changed vinci park gloucestershire LIMITED\certificate issued on 05/11/15
|
|
14 Oct 2015 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
06 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 069847120001 | |
06 Mar 2015 | MR04 | Satisfaction of charge 069847120001 in full | |
31 Oct 2014 | MISC | Sec 519 | |
23 Oct 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
15 Jul 2014 | MR01 | Registration of charge 069847120001, created on 7 July 2014 | |
11 Jul 2014 | MA | Memorandum and Articles of Association | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
11 Jan 2013 | AP01 | Appointment of Mr Phillip David Herring as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
01 Aug 2012 | TM01 | Termination of appointment of Mark Evans as a director | |
14 May 2012 | AP01 | Appointment of Mr Wilfried Didier Charles Thierry as a director |