Advanced company searchLink opens in new window

SAPLING MIDCO LIMITED

Company number 10437992

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 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
06 Nov 2020 PSC02 Notification of Sapling Topco Limited as a person with significant control on 28 November 2016
06 Nov 2020 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 28 November 2016
12 Mar 2020 AP01 Appointment of Paul Matthew Mckay as a director on 11 February 2020
12 Mar 2020 AP01 Appointment of John Antunes as a director on 11 February 2020
11 Mar 2020 TM01 Termination of appointment of Ian Fisher as a director on 17 January 2019
02 Jan 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 6 Quartz Print Stonebridge Road Coleshill Birmingham West Midlands B46 3JL United Kingdom to 6 Quartz Point Stonebridge Road Coleshill Birmingham West Midlands B46 3JL on 2 December 2019
26 Nov 2019 PSC05 Change of details for Sapling Topco Limited as a person with significant control on 16 December 2016
26 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 MR01 Registration of charge 104379920003, created on 8 November 2019
06 Nov 2019 TM01 Termination of appointment of Oliver Ricardo Vaughan as a director on 30 September 2019
04 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
13 Dec 2018 AA Full accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
09 Mar 2018 AP01 Appointment of Mr Oliver Vaughan as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of Paul Martin Mccudden as a director on 19 January 2018
27 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30.11.2020.
27 Oct 2017 PSC05 Change of details for Inhoco Formations Limited as a person with significant control on 16 December 2016
18 Oct 2017 AA Full accounts made up to 31 March 2017
02 Mar 2017 MR04 Satisfaction of charge 104379920001 in full
08 Feb 2017 MR01 Registration of charge 104379920002, created on 6 February 2017
22 Dec 2016 MR01 Registration of charge 104379920001, created on 16 December 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2020
20 Dec 2016 AP01 Appointment of Mr Ian Fisher as a director on 16 December 2016