S.B. ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 28
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-06-21
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-04-07 update num_mort_charges 2 => 8
2023-04-07 update num_mort_outstanding 2 => 8
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2023-03-22 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550003
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550004
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550005
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550006
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550007
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058806550008
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN BERGER
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-04-07 update account_ref_day 24 => 31
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-24 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents PREVEXT FROM 24/03/2020 TO 31/03/2020
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-07-08 update accounts_next_due_date 2020-06-23 => 2021-03-24
2020-06-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-04-07 update account_ref_day 25 => 24
2020-04-07 update accounts_next_due_date 2020-03-24 => 2020-06-23
2020-03-23 update statutory_documents PREVSHO FROM 25/03/2019 TO 24/03/2019
2020-01-07 update account_ref_day 26 => 25
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 26/03/2019 TO 25/03/2019
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-06-20 update accounts_next_due_date 2019-06-25 => 2019-12-26
2019-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 27 => 26
2019-04-07 update accounts_next_due_date 2019-03-27 => 2019-06-25
2019-03-25 update statutory_documents PREVSHO FROM 27/03/2018 TO 26/03/2018
2019-01-07 update account_ref_day 28 => 27
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-03-27
2018-12-27 update statutory_documents PREVSHO FROM 28/03/2018 TO 27/03/2018
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-08-09 update accounts_next_due_date 2018-06-26 => 2018-12-28
2018-07-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-04-07 update account_ref_day 29 => 28
2018-04-07 update accounts_next_due_date 2018-03-29 => 2018-06-26
2018-03-26 update statutory_documents PREVSHO FROM 29/03/2017 TO 28/03/2017
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-29
2017-12-29 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2017-03-29 => 2017-12-30
2017-02-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-08 delete address 2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2017-01-08 insert address 1ST FLOOR UNIT 1 GROSVENOR WAY LONDON ENGLAND E5 9ND
2017-01-08 update account_ref_day 31 => 30
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-03-29
2017-01-08 update registered_address
2016-12-29 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-04 update statutory_documents SECRETARY APPOINTED CHUMIE BLIMIE BERGER
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-12 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-22 update statutory_documents 19/07/15 FULL LIST
2015-01-07 update account_ref_day 29 => 31
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-12-31
2014-12-29 update statutory_documents CURREXT FROM 29/03/2015 TO 31/03/2015
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-22 update statutory_documents 19/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-23 => 2014-12-29
2014-03-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 30 => 29
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-03-23
2013-12-23 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-23 update statutory_documents 19/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-27 => 2013-12-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-27
2013-06-21 delete address NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert address 2ND FLOOR OCKWAY HOUSE 41 STAMFORD HILL LONDON N16 5SR
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-21 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-03-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-27 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-07-23 update statutory_documents 19/07/12 FULL LIST
2012-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 19/07/11 FULL LIST
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 19/07/10 FULL LIST
2009-11-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-11-22 update statutory_documents DIRECTOR RESIGNED
2007-07-19 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-11 update statutory_documents DIRECTOR RESIGNED
2006-08-11 update statutory_documents SECRETARY RESIGNED
2006-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/06 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2006-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED
2006-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION