Advanced company searchLink opens in new window

SABLEKNIGHT LIMITED

Company number 01289707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 17 November 2023
  • GBP 1,578,691.00
12 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
17 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
15 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement between company and damor investments LIMITED for purchase of 674 ordinary shares of £1 each 06/11/2023
20 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Robin Shedden Broadhurst as a director on 30 June 2023
08 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Jan 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
13 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Helen Laura Ratcliffe as a director on 1 July 2022
03 May 2022 AP01 Appointment of Mr Hugh Richard Seaborn as a director on 1 May 2022
08 Mar 2022 PSC08 Notification of a person with significant control statement
08 Mar 2022 PSC07 Cessation of Peter James Howes as a person with significant control on 15 February 2022
08 Mar 2022 PSC07 Cessation of Nicholas Peter James Falla as a person with significant control on 15 February 2022
08 Mar 2022 PSC07 Cessation of Michael Powell as a person with significant control on 15 February 2022
08 Mar 2022 PSC07 Cessation of Aine Deirdre O'reilly as a person with significant control on 15 February 2022
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
18 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement between the company for purchase by the company purchase by the contract, company be authorised to enter into the contact 27/07/2021
26 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Rosemary Frances Norris as a director on 30 June 2021
01 Dec 2020 AP01 Appointment of Susan Arnott as a director on 1 December 2020
19 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
17 Aug 2020 AA Group of companies' accounts made up to 31 December 2019