SAILFISH EQUITY AND MANAGEMENT LTD
Status | ACTIVE |
Company No. | 03129922 |
Category | Private Limited Company |
Incorporated | 23 Nov 1995 |
Age | 28 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SAILFISH EQUITY AND MANAGEMENT LTD is an active private limited company with number 03129922. It was incorporated 28 years, 6 months, 10 days ago, on 23 November 1995. The company address is Hampstead House Blandys Lane Hampstead House Blandys Lane, Reading, RG8 8PH.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change to a person with significant control
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-20
Psc name: Mr Paul Stephen Smith
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: Network House Basing View Basingstoke Hampshire RG21 4HG
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michele Linda Smith
Change date: 2009-11-27
Documents
Change person secretary company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Stephen Smith
Change date: 2009-11-27
Documents
Legacy
Date: 17 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 17/06/2009 from 4 station hill hampstead norreys thatcham berkshire RG18 0RS
Documents
Certificate change of name company
Date: 09 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hn holdings LIMITED\certificate issued on 12/03/09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 24/07/07 from: 4 station hill hampstead norreys newbury berkshire RG18 0RS
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; no change of members
Documents
Legacy
Date: 13 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; full list of members
Documents
Legacy
Date: 28 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 11/12/95 from: 42 paynesdown road thatcham berkshire RG19 3SG
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
DOVETON COURT,SOUTH CROYDON,CR2 7DH
Number: | 10517815 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 EASTERN AVENUE SOUTH,NORTHAMPTON,NN2 7BE
Number: | 09787185 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 07678330 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALEN GWYR / GOWER SEA SALT LIMITED
8 VICTORIA ROAD,SWANSEA,SA4 3FU
Number: | 08878950 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MORELANDS TRADING ESTATE,GLOUCESTER,GL1 5RZ
Number: | 10781447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISMA PROPERTY DEVELOPMENTS (HARLOW) LIMITED
57 SOUTHOVER,LONDON,N12 7JG
Number: | 10277105 |
Status: | ACTIVE |
Category: | Private Limited Company |