S B M DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Appointment of Mr Adam Francis Cox as a director on 2024-01-31

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Termination of appointment of Kara Helena Clake as a director on 2024-01-10

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

13/05/2213 May 2022 Registered office address changed from 5 Kents Place Alrewas Burton on Trent Staffordshire DE13 7FH United Kingdom to 3 Kents Place 3 Kents Place Alrewas Burton-on-Trent DE13 7FH on 2022-05-13

View Document

28/02/2228 February 2022 Termination of appointment of Christopher Iain Laing as a director on 2022-02-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Termination of appointment of Clare Donald as a director on 2021-08-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

25/04/2125 April 2021 DIRECTOR APPOINTED MRS KARA HELENA CLAKE

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITE

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MISS EMILY MOYA ADDIS

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS GAYNOR LOUISE MICHEL

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN HUGHES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GILLESPIE

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER IAIN LAING

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

14/01/1914 January 2019 CESSATION OF SOPHIE MARY CRADDOCK AS A PSC

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DONALD / 12/06/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN LOUISE HUGHES / 12/06/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MAIGRET WHITE / 12/06/2018

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALASTAIR GILLESPIE / 12/06/2018

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR WILLIAM MAIGRET WHITE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED DR HELEN LOUISE HUGHES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED CLARE DONALD

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED JAMES ALASTAIR GILLESPIE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE CRADDOCK

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company