Advanced company searchLink opens in new window

SABROE LIMITED

Company number 01804419

Filter by category

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 Jun 2017 AP01 Appointment of Peter Schieser as a director on 18 May 2017
18 May 2017 TM01 Termination of appointment of Patrick François Roubi as a director on 1 May 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
26 Jan 2017 AD01 Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016 AP01 Appointment of Director Patrick François Roubi as a director on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 550,480,748
16 Jun 2015 AA Full accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 550,480,748
27 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Palmer Solicitors 19 Town Square Basildon Essex SS14 1BD
26 Mar 2015 AP01 Appointment of Dr Brian Cadwallader as a director on 1 October 2014
28 Oct 2014 TM01 Termination of appointment of Jerome Dennis Okarma as a director on 1 October 2014
18 Aug 2014 SH19 Statement of capital on 18 August 2014
  • GBP 550,480,748
18 Aug 2014 SH20 Statement by Directors
18 Aug 2014 CAP-SS Solvency Statement dated 29/07/14
18 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 695,780,748
17 Apr 2014 CH01 Director's details changed for Mr Mark Ayre on 1 March 2014
07 Jan 2014 AA Full accounts made up to 30 September 2013
17 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 AA Full accounts made up to 30 September 2012
08 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 May 2012 AD04 Register(s) moved to registered office address
01 May 2012 AA Full accounts made up to 30 September 2011