About

Registered Number: 04068934
Date of Incorporation: 11/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE

 

Sabre Property Developments Ltd was founded on 11 September 2000, it's status is listed as "Active". The companies directors are listed as Bailey, Craig, Silman, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Craig 11 September 2000 - 1
SILMAN, Anthony 11 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 01 September 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 May 2014
AA - Annual Accounts 25 October 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 02 July 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
CH01 - Change of particulars for director 05 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 May 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.