SABLE INTERIORS LIMITED
Status | ACTIVE |
Company No. | 05926452 |
Category | Private Limited Company |
Incorporated | 06 Sep 2006 |
Age | 17 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SABLE INTERIORS LIMITED is an active private limited company with number 05926452. It was incorporated 17 years, 8 months, 7 days ago, on 06 September 2006. The company address is 124 Summer Road, Thames Ditton, KT7 0QR, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Mortgage satisfy charge full
Date: 01 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059264520004
Charge creation date: 2019-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2019
Action Date: 04 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-04
Charge number: 059264520003
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 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: 09 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-17
Officer name: Fiona Anne Applegarth
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Mortgage create with deed with charge number
Date: 25 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059264520002
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Fiona Anne Applegarth
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 16 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Fiona Anne Applegarth
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 12 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Jespersen
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Fiona Anne Applegarth
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: 7 Criterion Buildings Portsmouth Road Thames Ditton Surrey KT7 0ST
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
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: 12 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 13 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: 7 criterion buildings portsmouth road thames ditton surrey KT7 0ST
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 08119669 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROSVENOR ROAD,WREXHAM COUNTY BOROUGH,LL11 1BT
Number: | 05418812 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR MILL VICTORIA STREET,OLDHAM,OL9 0DD
Number: | 11666877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BS FAIRCLOUGH CONSULTING LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09257175 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 AVENUE ROAD,WESTCLIFF-ON-SEA,SS0 7PJ
Number: | 10470323 |
Status: | ACTIVE |
Category: | Private Limited Company |
PING COMMUNICATIONS (UK) LIMITED
80 LILFORD STREET, PENNINGTON,LANCASHIRE,WN7 4JA
Number: | 05938540 |
Status: | ACTIVE |
Category: | Private Limited Company |