SABLE PARTNERS I LLP
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
27/04/2427 April 2024 | Total exemption full accounts made up to 2023-03-31 |
16/04/2416 April 2024 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to Unit 4 Chaldicott Barns Semley Shaftesbury SP7 9AW on 2024-04-16 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Registration of charge OC4164770006, created on 2023-11-21 |
14/11/2314 November 2023 | Appointment of Logic Nominees Ltd as a member on 2023-11-07 |
14/11/2314 November 2023 | Termination of appointment of Logic Investments Ltd as a member on 2023-11-07 |
27/10/2327 October 2023 | Registration of charge OC4164770005, created on 2023-10-23 |
25/10/2325 October 2023 | Satisfaction of charge OC4164770003 in full |
25/09/2325 September 2023 | Notification of Oryx London Ltd as a person with significant control on 2023-06-19 |
13/09/2313 September 2023 | Cessation of Sable Investments Limited as a person with significant control on 2017-06-30 |
13/09/2313 September 2023 | Termination of appointment of Swinstead Property Investment Limited as a member on 2023-06-19 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
11/01/2311 January 2023 | Termination of appointment of Reyker Nominees Limited as a member on 2022-03-23 |
11/01/2311 January 2023 | Appointment of Logic Investments Ltd as a member on 2022-03-23 |
27/09/2227 September 2022 | Satisfaction of charge OC4164770002 in full |
27/09/2227 September 2022 | Satisfaction of charge OC4164770001 in full |
14/09/2214 September 2022 | Registration of charge OC4164770004, created on 2022-09-02 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
18/01/1918 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CORPORATE LLP MEMBER APPOINTED ENCOMBE SHOOT LIMITED |
16/07/1816 July 2018 | CORPORATE LLP MEMBER APPOINTED REYKER NOMINEES LIMITED |
16/07/1816 July 2018 | CORPORATE LLP MEMBER APPOINTED SWINSTEAD PROPERTY INVESTMENT LIMITED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
21/03/1721 March 2017 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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