- Company Overview for SMALLBURN PROPERTIES LTD (09211258)
- Filing history for SMALLBURN PROPERTIES LTD (09211258)
- People for SMALLBURN PROPERTIES LTD (09211258)
- Charges for SMALLBURN PROPERTIES LTD (09211258)
- More for SMALLBURN PROPERTIES LTD (09211258)
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
|
|
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
|
|
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 |