SABLE LEIGH CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Appointment of Ms Dusty Gammons as a director on 2025-02-03 |
07/02/257 February 2025 | Appointment of Mr Laurence Jon Brett as a director on 2025-02-03 |
29/01/2529 January 2025 | Termination of appointment of Russell Graeme Jackson as a director on 2025-01-27 |
29/01/2529 January 2025 | Termination of appointment of Andrew Richard Barker as a director on 2025-01-29 |
07/01/257 January 2025 | Full accounts made up to 2024-09-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-03 with updates |
09/07/249 July 2024 | Cessation of Ian George Walters as a person with significant control on 2024-07-09 |
15/05/2415 May 2024 | Purchase of own shares. |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
06/03/246 March 2024 | Cancellation of shares. Statement of capital on 2024-03-01 |
18/01/2418 January 2024 | Accounts for a small company made up to 2023-09-30 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
22/02/2322 February 2023 | Accounts for a small company made up to 2022-09-30 |
09/01/239 January 2023 | Appointment of Mrs Helen Mary Smith as a director on 2023-01-01 |
19/12/2219 December 2022 | Termination of appointment of Adrian Shooter as a director on 2022-12-12 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with updates |
28/03/2228 March 2022 | Accounts for a small company made up to 2021-09-30 |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Appointment of Mr Russell Jackson as a director on 2022-02-12 |
15/02/2215 February 2022 | Change of details for Mr Ian George Walters as a person with significant control on 2022-02-12 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-12 |
15/02/2215 February 2022 | Appointment of Andrew Barker as a director on 2022-02-12 |
15/02/2215 February 2022 | Notification of Aecom Holdings Limited as a person with significant control on 2022-02-12 |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE 203, GUILDHALL BUILDINGS NAVIGATION STREET BIRMINGHAM WEST MIDLANDS B2 4BT UNITED KINGDOM |
04/05/204 May 2020 | ADOPT ARTICLES 30/03/2020 |
28/04/2028 April 2020 | ARTICLES OF ASSOCIATION |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIE ABBOTT |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
14/03/1914 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN CHAMBERS |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR IAN RICHARD CHAMBERS |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR DAVID NATHAN EDWARD CAMPSALL |
14/11/1814 November 2018 | DIRECTOR APPOINTED MR PAUL VICTOR FOUNTAINE |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES |
03/05/183 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
14/03/1814 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070078760001 |
12/12/1712 December 2017 | DIRECTOR APPOINTED MS SAMANTHA LOUISE UREN |
01/11/171 November 2017 | SECRETARY APPOINTED MS HELEN MARY SMITH |
01/11/171 November 2017 | APPOINTMENT TERMINATED, SECRETARY LISA WALTERS |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE WALTERS / 20/04/2017 |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 5 TH FLOOR 21 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5QP |
09/02/179 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
19/10/1619 October 2016 | DIRECTOR APPOINTED MR IAN STEWART BAXTER |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
02/09/162 September 2016 | ADOPT ARTICLES 22/07/2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/10/1530 October 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
09/07/159 July 2015 | DIRECTOR APPOINTED MR ADRIAN SHOOTER |
09/07/159 July 2015 | DIRECTOR APPOINTED MS JULIE ABBOTT |
12/05/1512 May 2015 | ADOPT ARTICLES 20/04/2015 |
12/05/1512 May 2015 | SUB-DIVISION 20/04/15 |
12/05/1512 May 2015 | 20/04/15 STATEMENT OF CAPITAL GBP 10000.00 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD UNITED KINGDOM |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA WALTERS / 01/10/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE WALTERS / 01/10/2012 |
01/10/121 October 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O SLC RAIL 1 VICTORIA SQUARE BIRMINGHAM B1 1BD UNITED KINGDOM |
19/06/1219 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/04/1220 April 2012 | REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 83 ALLEN STREET MAIDSTONE KENT ME14 5AH UNITED KINGDOM |
22/09/1122 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/09/1026 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
03/09/093 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SABLE LEIGH CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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