Advanced company searchLink opens in new window

SB WORKSPACE LTD

Company number 07501386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2019 AP01 Appointment of Mr Tom Parsons as a director on 1 March 2019
04 Mar 2019 AP01 Appointment of Mr Lee Parsons as a director on 1 March 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
12 Dec 2017 CH01 Director's details changed for Mr Cyril David Parsons on 12 December 2017
09 Nov 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
09 Nov 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 AD01 Registered office address changed from 4 Bennet Road Reading Berkshire RG2 0QN to 6 Bennet Road Reading RG2 0QX on 4 May 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
23 Oct 2013 CERTNM Company name changed sb workplace LTD\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
23 Oct 2013 AP01 Appointment of Mr Stephen Parsons as a director
23 Oct 2013 TM01 Termination of appointment of Garth Woodcock as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from 62-72 Dalmain Road Forest Hill London SF23 1AT England on 25 February 2013
10 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012