SATB LIMITED

Second Floor Kennel Club House Second Floor Kennel Club House, Aylesbury, HP19 8DB, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.06823664
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

SATB LIMITED is an active private limited company with number 06823664. It was incorporated 15 years, 4 months, 11 days ago, on 18 February 2009. The company address is Second Floor Kennel Club House Second Floor Kennel Club House, Aylesbury, HP19 8DB, Buckinghamshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 17 Jun 2024

Action Date: 16 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-16

Psc name: Mr Robert John Tinniswood

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2024

Action Date: 16 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-16

Officer name: Mr Robert John Tinniswood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2024

Action Date: 16 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-16

Old address: Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England

New address: Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2024

Action Date: 16 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-16

Officer name: Mr Brian Neil Tinniswood

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2024

Action Date: 16 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-16

Psc name: Mr Brian Neil Tinniswood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: Unit 1004 Great Bank Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XU England

New address: Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Robert John Tinniswood

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Robert John Tinniswood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Mr Robert Tinniswood

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Robert John Tinniswood

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Brian Neil Tinniswood

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-18

Psc name: Mr Brian Neil Tinniswood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068236640002

Charge creation date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 11 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068236640001

Charge creation date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Unit a Great Bank Road Wingates Industrial Estate, Westhoughton Bolton BL5 3XU

New address: Unit 1004 Great Bank Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 67 Chorley Old Road Bolton Lancashire BL1 3AJ Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Brian Neil Tinniswood

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 18/02/09\gbp si 60@1=60\gbp ic 40/100\

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert tinniswood

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA BRIDGEND LTD

38 MANOR WAY,NEATH,SA11 2TR

Number:11540620
Status:ACTIVE
Category:Private Limited Company

BG MCK ENTERPRISE LIMITED

FLAT 1 ROSEWOOD HOUSE,MAIDSTONE,ME15 9EF

Number:08829948
Status:ACTIVE
Category:Private Limited Company

DU GUA SECRETARIES LTD

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:07480495
Status:ACTIVE
Category:Private Limited Company

ERIN LO PSYCHOTHERAPY LTD

335 RIVERSIDE MANSIONS,LONDON,E1W 3SY

Number:11959341
Status:ACTIVE
Category:Private Limited Company

LLANDAFF HOLDINGS LIMITED

252 COWBRIDGE ROAD EAST,CARDIFF,CF5 1GZ

Number:10910558
Status:ACTIVE
Category:Private Limited Company

SHADES OF BELLE LTD

10 MEYERS CLOSE,SLOUGH,SL3 7DS

Number:11948403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source