SABER PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/06/2416 June 2024 Change of details for Mr Robert John Tinniswood as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Robert John Tinniswood on 2024-06-16

View Document

16/06/2416 June 2024 Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Mr Brian Neil Tinniswood on 2024-06-16

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-01 with updates

View Document

03/04/233 April 2023 Registered office address changed from Unit 1004 Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Satisfaction of charge 103441280003 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / DR BRIAN NEIL TINNISWOOD / 23/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 23/08/2019

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN TINNISWOOD / 23/08/2019

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TINNISWOOD / 23/08/2019

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103441280004

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103441280005

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103441280004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

27/07/1827 July 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103441280003

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 67 CHORLEY OLD ROAD BOLTON BL1 3AJ UNITED KINGDOM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103441280002

View Document

12/01/1712 January 2017 11/01/17 STATEMENT OF CAPITAL GBP 400

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103441280001

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company