SABLEKNIGHT FLEET LIMITED
Status | ACTIVE |
Company No. | 09707251 |
Category | Private Limited Company |
Incorporated | 28 Jul 2015 |
Age | 8 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SABLEKNIGHT FLEET LIMITED is an active private limited company with number 09707251. It was incorporated 8 years, 10 months, 6 days ago, on 28 July 2015. The company address is 22 Chancery Lane, London, WC2A 1LS, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Robin Shedden Broadhurst
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Hugh Richard Seaborn
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sableknight Limited
Change date: 2017-11-10
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-16
Officer name: Mr Gordon Spinks
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Ian Christopher Woodward
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Spinks
Appointment date: 2019-01-01
Documents
Appoint person secretary company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Morton West
Appointment date: 2019-01-01
Documents
Termination secretary company with name termination date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon Spinks
Termination date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type small
Date: 25 May 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: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: 22 Chancery Lane London WC2A 1LS
Old address: 22 Chancery Lane London WC2A 1LS England
Change date: 2017-11-10
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: 22 Chancery Lane London WC2A 1LS
Old address: Third Floor, 10 st. Bride Street London EC4A 4AD
Change date: 2017-11-10
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Patrick Edwards
Termination date: 2017-10-31
Documents
Accounts with accounts type small
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change account reference date company current shortened
Date: 14 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-07-31
Documents
Appoint person secretary company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gordon Spinks
Appointment date: 2015-08-04
Documents
Termination secretary company with name termination date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-04
Officer name: Gd Secretarial Services Linited
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Mr Ian Christopher Woodward
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-04
Officer name: Mr Robin Broadhurst
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-04
Officer name: Gd Directors Limited
Documents
Some Companies
BROOKE HOMES (BICESTER) LIMITED
PROSPERO HOUSE,LUTON,LU1 1QZ
Number: | 09351015 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 PARK LANE,WEDNESBURY,WS10 9SA
Number: | 11174080 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EALAND AVENUE,BATLEY,WF17 8JN
Number: | 08867791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIGDESTONES,OLDHAM,OL1 1TE
Number: | 04745469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE E10,WESTGATE,LS3 1AB
Number: | 09081174 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 NEWNHAM HOUSE,LOUGHTON,IG10 4JH
Number: | 09270875 |
Status: | ACTIVE |
Category: | Private Limited Company |