Advanced company searchLink opens in new window

SB LAND HOLDINGS LTD

Company number 10314667

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)
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
  • GBP 600
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 400
20 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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