SABLEWAY LIMITED
Status | ACTIVE |
Company No. | 08318368 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SABLEWAY LIMITED is an active private limited company with number 08318368. It was incorporated 11 years, 5 months, 29 days ago, on 05 December 2012. The company address is 3 Greengate 3 Greengate, Harrogate, HG3 1GY, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Mortgage create with deed
Date: 14 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Elaine Marie Manku
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083183680002
Charge creation date: 2018-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083183680001
Charge creation date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elaine Marie Manku
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Ms Elaine Marie Manku
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-02
Officer name: Ms Elaine Marie Manku
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company current shortened
Date: 07 Aug 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 16 Apr 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elaine Marie Manku
Change date: 2014-04-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Marie Manku
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
GROVEDELL HOUSE,CANVEY ISLAND,SS8 9PA
Number: | 04052348 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 TYNEDALE TERRACE,NEWCASTLE UPON TYNE,NE12 8AY
Number: | 00694856 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SEABRIGHT WAY,AYLESBURY,HP18 1AF
Number: | 09798299 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SHORTLEES ROAD,KILMARNOCK,KA1 4QX
Number: | SC600489 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLIMPSES THE POUND,MAIDENHEAD,SL6 9QD
Number: | 09910127 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREENHILLS ROAD,NORTHAMPTON,NN2 8EF
Number: | 11148866 |
Status: | ACTIVE |
Category: | Private Limited Company |