Advanced company searchLink opens in new window

S.A.B PROPERTY COMPANY LIMITED

Company number 10198479

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)
27 Apr 2020 MR01 Registration of charge 101984790002, created on 17 April 2020
23 Oct 2019 MA Memorandum and Articles of Association
23 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Oct 2019 MR01 Registration of charge 101984790001, created on 30 September 2019
09 Jul 2019 PSC05 Change of details for S.A. Brain & Company Limited as a person with significant control on 6 June 2018
09 Jul 2019 CH01 Director's details changed for Mr Charles Nicholas Brain on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Martin Stuart Reed as a director on 28 June 2019
03 Jul 2019 AA Accounts for a small company made up to 29 September 2018
11 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of John Scott Waddington as a director on 26 October 2018
13 Nov 2018 AP01 Appointment of Mr Alistair William Darby as a director on 26 October 2018
18 Jun 2018 AD01 Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff CF10 5DS United Kingdom to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 18 June 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
12 Mar 2018 AA Accounts for a small company made up to 30 September 2017
05 Mar 2018 PSC07 Cessation of John Scott Waddington as a person with significant control on 25 May 2016
05 Mar 2018 PSC07 Cessation of John Frederick William Rhys as a person with significant control on 25 May 2016
05 Mar 2018 PSC07 Cessation of Martin Stuart Reed as a person with significant control on 25 May 2016
05 Mar 2018 PSC07 Cessation of Charles Nicholas Brain as a person with significant control on 25 May 2016
02 Nov 2017 AA01 Previous accounting period extended from 31 May 2017 to 30 September 2017
30 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
26 Oct 2016 AP01 Appointment of Mr John Frederick William Rhys as a director on 26 October 2016
05 Sep 2016 CH01 Director's details changed for Mr John Scott Waddington on 8 July 2016
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted