STOCKTON AND BILLINGHAM COLLEGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Fiona Jane Sharp as a secretary on 2025-07-31

View Document

09/09/259 September 2025 NewAppointment of Mrs Sarah Langstaff as a secretary on 2025-07-31

View Document

18/06/2518 June 2025 Director's details changed for Mr Grant Glendinning on 2025-06-04

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

13/11/2413 November 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

13/11/2413 November 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Director's details changed for Mr Grant Glendenning on 2022-08-22

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

08/11/228 November 2022 Appointment of Mr Grant Glendenning as a director on 2022-08-22

View Document

07/11/227 November 2022 Termination of appointment of Philip Michael Cook as a director on 2022-08-21

View Document

07/11/227 November 2022 Appointment of Mr Stuart Blackett as a director on 2022-08-01

View Document

07/11/227 November 2022 Termination of appointment of Mark Steven White as a director on 2022-07-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-07-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/12/1416 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/12/134 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 AUDITOR'S RESIGNATION

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR MIRIAM STANTON

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR MARK STEVEN WHITE

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR PHILIP MICHAEL COOK

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTER

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS MIRIAM STANTON

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUJINDER SANGHA

View Document

17/12/1217 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTER / 27/06/2012

View Document

31/01/1231 January 2012 SECRETARY APPOINTED FIONA JANE SHARP

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUJINDER SINGH SANGHA / 31/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY ALAN PILKINGTON

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

13/01/1013 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUJINDER SINGH SANGHA / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROCTER / 12/01/2010

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUJINDER SANGHA / 01/08/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: G OFFICE CHANGED 10/02/03 STOCKTON & BILLINGHAM COLLEGE OF FURTHER EDUCATION THE CAUSEWAY BILLINGHAM TS23 2DB

View Document

12/12/0212 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: G OFFICE CHANGED 23/12/99 SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1AN

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED EVER 1247 LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

17/11/9917 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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