- Company Overview for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
- Filing history for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
- People for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
- Charges for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
- Registers for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
- More for SABA INFRA CAMBRIDGESHIRE LIMITED (08246194)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with no updates | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Oct 2016 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
11 Oct 2016 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Nov 2015 | CERTNM |
Company name changed vinci park cambridgeshire LIMITED\certificate issued on 05/11/15
|
|
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Oct 2015 | AP03 | Appointment of Mr Gary Charles Pickard as a secretary on 12 October 2015 | |
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 | |
06 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 082461940001 | |
06 Mar 2015 | MR04 | Satisfaction of charge 082461940001 in full | |
31 Oct 2014 | MISC | Sec 519 | |
23 Oct 2014 | AUD | Auditor's resignation | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Jul 2014 | MR01 | Registration of charge 082461940001, created on 7 July 2014 | |
11 Jul 2014 | MA | Memorandum and Articles of Association | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Jan 2013 | AP01 | Appointment of Mr Phillip David Herring as a director | |
27 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
09 Oct 2012 | NEWINC | Incorporation |