- Company Overview for SUREBAY DEVELOPMENTS LIMITED (10057132)
- Filing history for SUREBAY DEVELOPMENTS LIMITED (10057132)
- People for SUREBAY DEVELOPMENTS LIMITED (10057132)
- Charges for SUREBAY DEVELOPMENTS LIMITED (10057132)
- More for SUREBAY DEVELOPMENTS LIMITED (10057132)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Jun 2023 | PSC04 | Change of details for Mr Sant Ram Ghai as a person with significant control on 29 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
03 Mar 2020 | CH01 | Director's details changed for Mr Sant Ram Ghai on 1 March 2020 | |
03 Mar 2020 | PSC04 | Change of details for Mr Sant Ram Ghai as a person with significant control on 1 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
24 May 2019 | MR04 | Satisfaction of charge 100571320002 in full | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom to 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 20 October 2017 | |
13 Sep 2017 | MR01 | Registration of charge 100571320003, created on 11 September 2017 | |
19 Jul 2017 | MR01 | Registration of charge 100571320002, created on 14 July 2017 | |
13 Jul 2017 | MR01 | Registration of charge 100571320001, created on 4 July 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
06 Jun 2017 | AD01 | Registered office address changed from I 14 Ironbridge House Windmill Lane Hanwell Middlesex UB2 4NJ United Kingdom to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 6 June 2017 |