- Company Overview for SABRINA BIDCO LIMITED (10447258)
- Filing history for SABRINA BIDCO LIMITED (10447258)
- People for SABRINA BIDCO LIMITED (10447258)
- Charges for SABRINA BIDCO LIMITED (10447258)
- More for SABRINA BIDCO LIMITED (10447258)
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) |
---|---|---|---|
23 Dec 2017 | PSC07 | Cessation of Bridges Ventures Llp as a person with significant control on 9 March 2017 | |
23 Dec 2017 | PSC02 | Notification of Bridges Fund Management Limited as a person with significant control on 9 March 2017 | |
23 Dec 2017 | PSC07 | Cessation of Bridges Evergreen Holdings Limited as a person with significant control on 9 March 2017 | |
11 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH on 11 December 2017 | |
04 Jul 2017 | MR04 | Satisfaction of charge 104472580001 in full | |
28 Mar 2017 | AP01 | Appointment of Miss Amanda Clarke as a director on 9 March 2017 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | TM01 | Termination of appointment of Ian Taylor as a director on 10 March 2017 | |
22 Mar 2017 | AP03 | Appointment of Mr Gary Parker as a secretary on 9 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Gary Parker as a director on 9 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Gregory Duncan Watson as a director on 9 March 2017 | |
17 Mar 2017 | MR01 | Registration of charge 104472580003, created on 9 March 2017 | |
14 Mar 2017 | MR01 | Registration of charge 104472580002, created on 9 March 2017 | |
13 Mar 2017 | MR01 | Registration of charge 104472580001, created on 9 March 2017 | |
02 Mar 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
16 Feb 2017 | TM01 | Termination of appointment of Alison Clare Price as a director on 16 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Ian Taylor as a director on 16 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
26 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-26
|