- Company Overview for S.A.B PROPERTY COMPANY LIMITED (10198479)
- Filing history for S.A.B PROPERTY COMPANY LIMITED (10198479)
- People for S.A.B PROPERTY COMPANY LIMITED (10198479)
- Charges for S.A.B PROPERTY COMPANY LIMITED (10198479)
- More for S.A.B PROPERTY COMPANY LIMITED (10198479)
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
|
|
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
|