Advanced company searchLink opens in new window

SMALLBURN PROPERTIES LTD

Company number 09211258

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)
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
29 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
11 Feb 2023 AA Micro company accounts made up to 30 September 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 September 2021
26 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Jun 2018 MR01 Registration of charge 092112580003, created on 5 June 2018
07 Jun 2018 MR04 Satisfaction of charge 092112580001 in full
01 Jun 2018 AA Micro company accounts made up to 30 September 2017
02 May 2018 MR01 Registration of charge 092112580002, created on 2 May 2018
08 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Mar 2017 MR01 Registration of charge 092112580001, created on 28 March 2017
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH01 Director's details changed for Mr Amar Jaber on 24 February 2016
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 AD01 Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 12 May 2015