Advanced company searchLink opens in new window

S B DEVELOPMENTS (NORTH EAST) LTD

Company number 08284564

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)
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
28 Apr 2023 AD01 Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Comma House Napier Road Swalwell Newcastle upon Tyne NE16 3BS on 28 April 2023
18 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
18 Nov 2022 CH01 Director's details changed for Mr Andrew Patterson on 10 August 2022
18 Nov 2022 CH01 Director's details changed for Mr Marc David Foggin on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 10 August 2022
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CH01 Director's details changed for Mr Andrew Patterson on 19 March 2021
05 May 2021 PSC04 Change of details for Mr Andrew Patterson as a person with significant control on 19 March 2021
27 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
08 Sep 2020 PSC04 Change of details for Mr Andrew Patterson as a person with significant control on 9 May 2019
08 Sep 2020 PSC07 Cessation of Marc David Foggin as a person with significant control on 9 May 2019
19 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 PSC04 Change of details for Mr Marc David Foggin as a person with significant control on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Marc David Foggin on 1 July 2019
09 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 10
09 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 6
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates