SARGENTS BUTCHERS LIMITED

Unit 2a, Poles Copse Poles Lane Unit 2a, Poles Copse Poles Lane, Winchester, SO21 2DZ, United Kingdom
StatusACTIVE
Company No.05742978
CategoryPrivate Limited Company
Incorporated15 Mar 2006
Age18 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SARGENTS BUTCHERS LIMITED is an active private limited company with number 05742978. It was incorporated 18 years, 3 months, 4 days ago, on 15 March 2006. The company address is Unit 2a, Poles Copse Poles Lane Unit 2a, Poles Copse Poles Lane, Winchester, SO21 2DZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Miss Kiera Blanche Smith

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Jonty Erik Larkin

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kiera Blanche Smith

Appointment date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Robert Taylor

Cessation date: 2021-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-29

Psc name: Linda Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonty Erik Larkin

Appointment date: 2021-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-29

Officer name: Linda Ann Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Taylor

Termination date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kiera Smith

Notification date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-29

Psc name: Jonty Larkin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Taylor

Change date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2018

Action Date: 04 Nov 2018

Category: Address

Type: AD01

New address: Unit 2a, Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ

Old address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU England

Change date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Taylor

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: 6 Merriemeade Parade, Dibden Purlieu, Southampton Hampshire SO45 4PY

New address: Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen taylor / 06/02/2008

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / linda taylor / 06/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/04/07

Documents

View document PDF

Incorporation company

Date: 15 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBBERT BUSINESS LP

SUITE 1473,GLASGOW,G2 1QX

Number:SL015992
Status:ACTIVE
Category:Limited Partnership

HARRIET T LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11424362
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE KNOWLEDGE CENTRE LIMITED

24 CLEVELEY CRESCENT,LONDON,W5 1EA

Number:04314532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LUXEL SHOPS LTD

115 GARDEN SUBURBS, PONTYWAUN,NEWPORT,NP11 7GD

Number:08982010
Status:ACTIVE
Category:Private Limited Company

NM PROPERTY GROUP LIMITED

6 COTSWOLD MEWS,LONDON,SW11 3EE

Number:11722001
Status:ACTIVE
Category:Private Limited Company

PLN IT TRAINING LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:08408596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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