SABRE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-28 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BAILEY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SILMAN

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/09/1128 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SILMAN / 17/03/2008

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SILMAN / 17/03/2008

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BAILEY / 01/05/2009

View Document

07/10/097 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information