Advanced company searchLink opens in new window

SABA INFRA GLOUCESTERSHIRE LIMITED

Company number 06984712

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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
  • GBP 1
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