SABRE FINANCIAL PLANNING LIMITED

8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom
StatusACTIVE
Company No.04192873
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

SABRE FINANCIAL PLANNING LIMITED is an active private limited company with number 04192873. It was incorporated 23 years, 1 month, 19 days ago, on 03 April 2001. The company address is 8 Camberwell Way 8 Camberwell Way, Sunderland, SR3 3XN, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom

New address: 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fairstone Holdings Limited

Change date: 2023-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Levick Garth Wilson

Appointment date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Mr Simon Levick Garth Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-19

Officer name: Iain Alexander Jamieson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alexander Jamieson

Termination date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 02 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Legacy

Date: 05 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 28/11/2023 as it was invalid or ineffective

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form TM01 was removed from the public register on 11/07/2023 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Stuart Michael Read

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 02 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-02

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 3 South Place the Promenade Kingsbridge Devon TQ7 1JE

New address: 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Mr Simon Timothy Pile

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Taylor

Appointment date: 2022-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-02

Officer name: Mr Iain Alexander Jamieson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Jamieson

Appointment date: 2022-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairstone Holdings Limited

Notification date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Robert Came

Termination date: 2022-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dale Robert Came

Termination date: 2022-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-04

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 21 Jul 2022

Action Date: 03 Apr 2005

Category: Annual-return

Type: AR01

Made up date: 2005-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Robert Came

Cessation date: 2020-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Michael Read

Cessation date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 181 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Legacy

Date: 20 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-20

Capital : 100.0 GBP

Documents

View document PDF

Legacy

Date: 20 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/19

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Montgomery

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-03

Officer name: Kevin Bailey

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Montgomery

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed kevin bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 169

Description: Gbp ic 160/130\06/01/09\gbp sr [email protected]=30\

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael rice

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gary montgomery / 13/07/2007

Documents

View document PDF

Miscellaneous

Date: 02 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Amend F169 020806 220SH@10P

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Capital

Type: 169

Description: £ ic 160/152 02/08/06 £ sr [email protected]=8

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Capital

Type: 169

Description: £ ic 168/160 04/10/06 £ sr [email protected]=8

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Capital

Type: 169

Description: £ ic 200/168 02/08/06 £ sr [email protected]=32

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 12 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; change of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/12/03--------- £ si [email protected]=100 £ ic 20/120

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/04/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/03/03--------- £ si 20@1

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/04/03--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CLOUDTELEPHONES LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:07129120
Status:ACTIVE
Category:Private Limited Company

COUNT AND SEE LTD

219 MACMILLAN WAY,,SW17 6AW

Number:04647976
Status:ACTIVE
Category:Private Limited Company

IMAP EXPORT U.K. LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09624474
Status:ACTIVE
Category:Private Limited Company

LOUDON WAY LIMITED

25 REGENT WAY,WEST MALLING,ME19 4EB

Number:08103250
Status:ACTIVE
Category:Private Limited Company

MPPV SOLUTIONS LIMITED

394 KITTS GREEN ROAD,BIRMINGHAM,B33 0DP

Number:11900469
Status:ACTIVE
Category:Private Limited Company

OG SPORT LTD.

GREATWORTH PARK,BANBURY,OX17 2HB

Number:02915721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source