SABINE BROTHERS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 04840245 |
Category | Private Limited Company |
Incorporated | 21 Jul 2003 |
Age | 20 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SABINE BROTHERS (HOLDINGS) LIMITED is an active private limited company with number 04840245. It was incorporated 20 years, 9 months, 12 days ago, on 21 July 2003. The company address is Dains Llp Venture Point Wheelhouse Road Dains Llp Venture Point Wheelhouse Road, Rugeley, WS15 1UZ, Staffs, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 01 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 24 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 01 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Mary Sabine
Termination date: 2019-04-23
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sonia Mary Sabine
Cessation date: 2019-04-23
Documents
Notification of a person with significant control
Date: 25 Feb 2020
Action Date: 23 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-04-23
Psc name: Sabine Four Limited
Documents
Accounts with accounts type unaudited abridged
Date: 16 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Mr Jeremy Edward Sabine
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sonia Mary Sabine
Change date: 2017-03-22
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sonia Mary Sabine
Change date: 2017-03-22
Documents
Notification of a person with significant control
Date: 14 Feb 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sonia Mary Sabine
Notification date: 2017-03-22
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-22
Psc name: Sabine Four Ltd
Documents
Change person secretary company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-14
Officer name: Jeremy Edward Sabine
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-14
Officer name: Ms Sonia Mary Sabine
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Capital : 68,800 GBP
Date: 2017-03-22
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 51,600 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: Dains Llp Venture Point Wheelhouse Road Wheelhouse Road Rugeley Staffs WS15 1UZ
Old address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England
Change date: 2017-04-20
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
Old address: The Foundry John Street Castle Gresley Swadlincote Derbyshire DE11 9NL
Change date: 2017-03-21
New address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Resolution
Date: 06 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 04 Jan 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: The Foundry John Street Castle Gresley Swadlincote Derbyshire DE11 9NL
Change date: 2015-06-01
Old address: Heath Works, 115-117 Hearthcote Road, Swadlincote Derbyshire DE11 9DU
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael sabine
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 29 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04-30/11/04 £ si 68798@1
Documents
Resolution
Date: 22 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sabine brothers (properties) lim ited\certificate issued on 16/11/04
Documents
Accounts with accounts type dormant
Date: 26 Aug 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Some Companies
1A GLOBAL CONTROL CENTER LIMITED
MHL4050RO RM B 1/F LA BLDG.,,GRANGETOWN,CF11 7AW
Number: | 06841539 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10726509 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WREN WAY,MANCHESTER,M11 3NH
Number: | 10673690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJ FLOWER THE BUILDING COMPANY LTD
BELLE VUE CASTELL Y MWNWS,PONTYCLUN,CF72 9DD
Number: | 07692644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNY AVENUE (CRAWLEY DOWN) MANAGEMENT LIMITED
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 04711959 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CASBAH CLOSE,LIVERPOOL,L12 1NP
Number: | 11051841 |
Status: | ACTIVE |
Category: | Private Limited Company |