Advanced company searchLink opens in new window

SABRINA BIDCO LIMITED

Company number 10447258

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-26
  • GBP 1