- Company Overview for SARAH PLUMB LTD (15978225)
- Filing history for SARAH PLUMB LTD (15978225)
- People for SARAH PLUMB LTD (15978225)
- Charges for SARAH PLUMB LTD (15978225)
- More for SARAH PLUMB LTD (15978225)
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) |
---|---|---|---|
19 Nov 2024 | CH01 | Director's details changed for Mrs Sarah Louise Page on 19 November 2024 | |
19 Nov 2024 | AD01 | Registered office address changed from Brookhouse Mill Old Lancaster Lane Preston Choose County PR1 7PZ United Kingdom to Brookhouse Mill Old Lancaster Lane Preston Lancashire PR1 7PZ on 19 November 2024 | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2024 | PSC01 | Notification of Ann Plumb as a person with significant control on 16 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Sarah Louise Page as a person with significant control on 16 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of James Robert Page as a person with significant control on 16 October 2024 | |
31 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 16 October 2024
|
|
22 Oct 2024 | MR01 | Registration of charge 159782250001, created on 15 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from Brookhouse Mill Plumbs Ltd Brookhouse Mill Preston Lancashire PR1 7PZ United Kingdom to Brookhouse Mill Old Lancaster Lane Preston Choose County PR1 7PZ on 2 October 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Brookhouse Mill Plumbs Ltd Brookhouse Mill Preston Lancashire PR1 7PZ on 26 September 2024 | |
25 Sep 2024 | NEWINC |
Incorporation
Statement of capital on 2024-09-25
|