AP01 |
On December 18, 2023 new director was appointed.
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 2, 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 2, 2023
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(37 pages)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 1st, November 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to Suite 7 100 Longwater Avenue Reading RG2 6GP at an unknown date
filed on: 21st, October 2022
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB at an unknown date
filed on: 7th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(42 pages)
|
CH01 |
On July 28, 2022 director's details were changed
filed on: 28th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 9, 2021 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: April 15, 2021
filed on: 20th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(42 pages)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 9, 2019 director's details were changed
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(91 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2019
filed on: 16th, July 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 1, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 12, 2018
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(91 pages)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On April 24, 2017 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(94 pages)
|
AD01 |
Registered office address changed from 1 Neathouse Place, 6th Floor London SW1V 1LH to 5th Floor, Verde 10 Bressenden Place London SW1E 5DH on April 24, 2017
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On March 18, 2017 director's details were changed
filed on: 20th, April 2017
|
officers |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on April 20, 2016: 702001.00 GBP
|
capital |
|
AP01 |
On March 16, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed oaktree property advisors LIMITEDcertificate issued on 20/10/15
filed on: 20th, October 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed sabal financial europe LIMITEDcertificate issued on 15/09/15
filed on: 15th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 1, 2015: 702001.00 GBP
|
capital |
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Basinghall Street 5Th Floor London EC2V 5BR to 1 Neathouse Place, 6Th Floor London SW1V 1LH on December 1, 2014
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on October 29, 2014: 702001.00 GBP
filed on: 6th, November 2014
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 20th, August 2014
|
auditors |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 6th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 18, 2014
filed on: 18th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 16, 2014: 435001.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, April 2014
|
address |
Free Download
(1 page)
|
AP04 |
On April 11, 2014 - new secretary appointed
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 11, 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 23rd, October 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 11, 2013: 435001.00 GBP
filed on: 14th, October 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 26, 2013: 165001.00 GBP
filed on: 29th, July 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 5th, April 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 28, 2013
filed on: 28th, January 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed oaktree opportunities advisors europe LTDcertificate issued on 28/01/13
filed on: 28th, January 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on January 24, 2013 to change company name
|
change of name |
|
TM01 |
Director appointment termination date: January 28, 2013
filed on: 28th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 14, 2012. Old Address: Sabal Investments Uk 4Th Floor 27 Knightsbridge London SW1X 7LY United Kingdom
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
AP04 |
On November 2, 2012 - new secretary appointed
filed on: 2nd, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 15, 2012
filed on: 15th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 15, 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sabal investments uk LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on August 9, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 15th, August 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
|
incorporation |
Free Download
(21 pages)
|