- Company Overview for SADLER BROWN LIMITED (06996406)
- Filing history for SADLER BROWN LIMITED (06996406)
- People for SADLER BROWN LIMITED (06996406)
- Charges for SADLER BROWN LIMITED (06996406)
- More for SADLER BROWN LIMITED (06996406)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
10 Jan 2024 | TM01 | Termination of appointment of David John Davies as a director on 10 January 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | AD01 | Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on 25 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
17 Mar 2023 | PSC07 | Cessation of Aka Architects Group Limited as a person with significant control on 15 March 2023 | |
17 Mar 2023 | PSC02 | Notification of Sb-Ag Holdings Limited as a person with significant control on 15 March 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Mr David John Davies on 12 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 9 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
07 Oct 2020 | PSC07 | Cessation of Anthony Harmieson as a person with significant control on 28 February 2020 | |
07 Oct 2020 | PSC02 | Notification of Aka Architects Group Limited as a person with significant control on 28 February 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr David Davies as a director on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Kevin Leslie Brown as a person with significant control on 28 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Kevin Leslie Brown as a director on 28 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Peter Vincent Stienlet as a person with significant control on 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
19 Aug 2019 | PSC04 | Change of details for Mr Anthony Harmieson as a person with significant control on 29 June 2019 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Anthony Harmieson on 29 June 2019 |