- Company Overview for SABRINA HOLDCO LIMITED (10533290)
- Filing history for SABRINA HOLDCO LIMITED (10533290)
- People for SABRINA HOLDCO LIMITED (10533290)
- Charges for SABRINA HOLDCO LIMITED (10533290)
- More for SABRINA HOLDCO LIMITED (10533290)
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) |
---|---|---|---|
20 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH England to Fitzroy Academy Cruckton Shrewsbury SY5 8PR on 3 September 2021 | |
13 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 18 June 2021
|
|
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
02 Mar 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
07 Dec 2020 | SH03 |
Purchase of own shares.
|
|
12 Nov 2020 | AP01 | Appointment of Ms Rachel Morrison as a director on 1 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Gary Parker as a director on 31 October 2020 | |
12 Nov 2020 | TM02 | Termination of appointment of Gary Parker as a secretary on 31 October 2020 | |
17 Aug 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
19 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
27 Dec 2017 | PSC07 | Cessation of Bridges Ventures Llp as a person with significant control on 9 March 2017 | |
14 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 14 December 2017 | |
17 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | MR04 | Satisfaction of charge 105332900001 in full |