S B HOMES LTD.

03377654
EMPIRE HOUSE LEWISHAM ROAD SLAITHWAITE HUDDERSFIELD HD7 5AL

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 10 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 accounts Annual Accounts 10 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Change of particulars for director (Miss Sophie Charlotte Byram) 2 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 9 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 officers Change of particulars for director (Miss Sophie Charlotte Byram) 2 Buy now
14 Sep 2020 mortgage Registration of a charge 6 Buy now
09 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2020 accounts Annual Accounts 15 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Aug 2019 accounts Annual Accounts 14 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 15 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 8 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 8 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2015 accounts Annual Accounts 8 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
20 Feb 2015 mortgage Registration of a charge 7 Buy now
31 Aug 2014 accounts Annual Accounts 7 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 mortgage Registration of a charge 17 Buy now
01 Oct 2013 mortgage Registration of a charge 18 Buy now
07 Aug 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Feb 2013 officers Appointment of secretary (Mrs Rachael Jayne Byram) 1 Buy now
07 Feb 2013 officers Termination of appointment of secretary (Susan Armitage) 1 Buy now
07 Feb 2013 officers Appointment of director (Miss Sophie Charlotte Byram) 2 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
23 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 7 Buy now
02 Jun 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 9 Buy now
18 Jun 2007 annual-return Return made up to 29/05/07; full list of members 2 Buy now
09 Mar 2007 accounts Accounting reference date extended from 31/05/06 to 30/11/06 1 Buy now
06 Jun 2006 annual-return Return made up to 29/05/06; full list of members 2 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
18 Jul 2005 annual-return Return made up to 29/05/05; full list of members 2 Buy now
10 Feb 2005 accounts Annual Accounts 7 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: 2 brougham road marsden huddersfield HD7 6BN 1 Buy now
10 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
31 Jan 2004 capital £ ic 100/50 19/12/03 £ sr 50@1=50 1 Buy now
23 Dec 2003 accounts Annual Accounts 14 Buy now
23 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
28 May 2003 officers Secretary resigned;director resigned 1 Buy now
28 May 2003 officers New director appointed 2 Buy now
28 May 2003 officers New secretary appointed 2 Buy now
27 May 2003 resolution Resolution 1 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2002 accounts Annual Accounts 15 Buy now
13 Jun 2002 annual-return Return made up to 29/05/02; full list of members 7 Buy now
07 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2002 accounts Annual Accounts 12 Buy now
16 Jun 2001 annual-return Return made up to 29/05/01; full list of members 6 Buy now
17 Jan 2001 accounts Annual Accounts 12 Buy now
29 Jun 2000 annual-return Return made up to 29/05/00; full list of members 6 Buy now
15 Dec 1999 accounts Annual Accounts 10 Buy now
14 Jun 1999 annual-return Return made up to 29/05/99; no change of members 4 Buy now
11 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1999 accounts Annual Accounts 10 Buy now
21 Jul 1998 annual-return Return made up to 29/05/98; full list of members 6 Buy now
20 Jun 1997 capital Ad 02/06/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Jun 1997 officers Secretary resigned 1 Buy now
29 May 1997 incorporation Incorporation Company 20 Buy now