SAILFISH 4 LIMITED
Status | ACTIVE |
Company No. | 05667309 |
Category | Private Limited Company |
Incorporated | 05 Jan 2006 |
Age | 18 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SAILFISH 4 LIMITED is an active private limited company with number 05667309. It was incorporated 18 years, 3 months, 28 days ago, on 05 January 2006. The company address is 1st Floor, Building 7 Queens Park 1st Floor, Building 7 Queens Park, Gateshead, NE11 0QD, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change sail address company with old address new address
Date: 15 Feb 2023
Category: Address
Type: AD02
New address: 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD
Old address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Old address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England
Change date: 2023-02-08
New address: 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Keith Taylor
Change date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change sail address company with old address new address
Date: 29 Jul 2021
Category: Address
Type: AD02
Old address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England
New address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD
Old address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom
Change date: 2021-07-28
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Uk Land Estates Limited
Change date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR
Old address: Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type small
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-22
Psc name: Uk Land Estates Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Old address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom
New address: Studio 11a Princesway Team Valley Gateshead NE11 0NF
Change date: 2019-01-22
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Move registers to sail company with new address
Date: 03 Jan 2019
Category: Address
Type: AD03
New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
New address: 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD
Change date: 2018-05-25
Old address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
Documents
Change to a person with significant control
Date: 24 May 2018
Action Date: 24 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Uk Land Estates Limited
Change date: 2018-05-24
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Uk Land Estates Limited
Change date: 2016-04-06
Documents
Change sail address company with old address new address
Date: 04 Jan 2018
Category: Address
Type: AD02
Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Documents
Accounts with accounts type full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-04
Officer name: Emilia Keladitis
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-31
Old address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom
New address: Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
New address: Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE
Old address: Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
Change date: 2017-01-12
Documents
Change sail address company with old address new address
Date: 12 Oct 2016
Category: Address
Type: AD02
Old address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Documents
Termination secretary company with name termination date
Date: 22 Jun 2016
Action Date: 05 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Smith
Termination date: 2016-05-05
Documents
Accounts with accounts type full
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Statement of companys objects
Date: 13 Aug 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 05 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change person director company with change date
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-12
Officer name: Christopher John Whitfield
Documents
Accounts with accounts type full
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Whitfield
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Keith Taylor
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emilia Keladitis
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Spriggs
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Moorin
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: 2Nd Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD
Change date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type full
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Moorin
Change date: 2012-01-05
Documents
Change person secretary company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-05
Officer name: Robert Smith
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-05
Officer name: Michael Ian Spriggs
Documents
Termination director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Whitfield
Documents
Accounts with accounts type full
Date: 02 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 28 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Christopher John Whitfield
Documents
Move registers to sail company
Date: 20 Jul 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Whitfield
Documents
Accounts with accounts type full
Date: 30 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Old address: Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX
Change date: 2009-12-16
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael spriggs / 21/02/2008
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
Documents
Legacy
Date: 06 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 10 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06
Documents
Some Companies
FLAT 3,CHISWICK,W4 4LT
Number: | 10053055 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED KITE (TRAINING & DEVELOPMENT) LIMITED
38 RED KITE DRIVE,OUNDLE,PE8 4FG
Number: | 11831586 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11909443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURGICAIDE MEDICAL SUPPLIES UK LTD
BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 11343186 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CANARY WAY,MANCHESTER,M27 8AW
Number: | 10055912 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 WESTERN ROAD,LEICESTER,LE3 0GB
Number: | 11639993 |
Status: | ACTIVE |
Category: | Private Limited Company |