Advanced company searchLink opens in new window

1-4 SABAH COURT FREEHOLDERS LIMITED

Company number 08599709

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)
09 May 2024 AA Micro company accounts made up to 31 March 2024
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
14 Jul 2022 AD02 Register inspection address has been changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to 13 Loudwater Close Sunbury-on-Thames TW16 6DD
14 Jul 2022 AD04 Register(s) moved to registered office address 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
16 Feb 2021 TM02 Termination of appointment of Canbury Management Limited as a secretary on 16 February 2021
16 Feb 2021 AP04 Appointment of 2Manageproperty Ltd as a secretary on 16 February 2021
16 Feb 2021 AD01 Registered office address changed from , the Old Office Tims Boatyard, Timsway, Staines upon Thames, Select, TW18 3JY, United Kingdom to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 16 February 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
05 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
17 Mar 2020 AA Micro company accounts made up to 31 July 2019
06 Aug 2019 CH01 Director's details changed for Ms Sheila Mary O'donovan on 6 August 2019
31 Jul 2019 AP01 Appointment of Mrs Ellen Claxton as a director on 30 July 2019
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
03 Jul 2019 AP01 Appointment of Mr Martin Ian Matthews as a director on 2 July 2019
27 Jun 2019 AD01 Registered office address changed from , 3 Sabah Court, Parkland Grove, Ashford, Middlesex, TW15 2JN to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 27 June 2019
25 Jun 2019 TM01 Termination of appointment of Derek Anthony Baggs as a director on 25 June 2019
27 Mar 2019 TM01 Termination of appointment of Patricia Cooper as a director on 25 March 2019
14 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
19 Jul 2018 CH01 Director's details changed for Derek Anthony Baggs on 19 July 2018