SMALLBURN PROPERTIES LTD

Pj's Hotel Station Road Pj's Hotel Station Road, North Shields, NE29 6HN, Tyne And Wear
StatusACTIVE
Company No.09211258
CategoryPrivate Limited Company
Incorporated10 Sep 2014
Age9 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

SMALLBURN PROPERTIES LTD is an active private limited company with number 09211258. It was incorporated 9 years, 9 months, 28 days ago, on 10 September 2014. The company address is Pj's Hotel Station Road Pj's Hotel Station Road, North Shields, NE29 6HN, Tyne And Wear.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092112580003

Charge creation date: 2018-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092112580001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092112580002

Charge creation date: 2018-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092112580001

Charge creation date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-24

Officer name: Mr Amar Jaber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom

New address: Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Michael Andrews

Termination date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Tom Beale

Appointment date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amar Jaber

Appointment date: 2015-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom

New address: C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Scott Michael Andrews

Documents

View document PDF

Incorporation company

Date: 10 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & S PROPERTIES (LOUTH) LIMITED

WARWICK ROAD,LOUTH,LN11 0YB

Number:11920147
Status:ACTIVE
Category:Private Limited Company

AFA LETTINGS LIMITED

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:04489493
Status:ACTIVE
Category:Private Limited Company

BEN CATERING LTD

48 CHICK KING FAST FOOD TAKEAWAY LEEMING STREET,MANSFIELD,NG18 1NG

Number:11687627
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CHAT LTD

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:10341083
Status:ACTIVE
Category:Private Limited Company

PENNY MOBILE LTD

NETWORK HQ 508 EDGWARE ROAD,LONDON,NW9 5AB

Number:10367922
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST ELECTRONIC RECYCLING SERVICES LIMITED

FLAT 13, OAK HOUSE,BRISTOL,BS13 0RY

Number:10563269
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source