SMALLBURN PROPERTIES LTD
Status | ACTIVE |
Company No. | 09211258 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092112580001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
A & S PROPERTIES (LOUTH) LIMITED
WARWICK ROAD,LOUTH,LN11 0YB
Number: | 11920147 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 04489493 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHICK KING FAST FOOD TAKEAWAY LEEMING STREET,MANSFIELD,NG18 1NG
Number: | 11687627 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 WALKDEN ROAD,MANCHESTER,M28 7DP
Number: | 10341083 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |