- Company Overview for SB LAND HOLDINGS LTD (10314667)
- Filing history for SB LAND HOLDINGS LTD (10314667)
- People for SB LAND HOLDINGS LTD (10314667)
- More for SB LAND HOLDINGS LTD (10314667)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 4 August 2024 with updates | |
12 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
31 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
30 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
03 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
03 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | AD01 | Registered office address changed from 45 Seaview Avenue Colchester CO5 8HE United Kingdom to Creek House 39 the Lane West Mersea Colchester Essex CO5 8NS on 27 February 2017 | |
07 Dec 2016 | CH01 | Director's details changed for Mr James Struth on 1 December 2016 |