SABELL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
08/06/248 June 2024 | Application to strike the company off the register |
07/05/247 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Confirmation statement made on 2023-11-30 with no updates |
06/06/236 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Termination of appointment of Andrea Bell as a director on 2021-12-05 |
24/01/2324 January 2023 | Secretary's details changed for Mr Stephen Bell on 2021-12-05 |
24/01/2324 January 2023 | Director's details changed for Mr Stephen Bell on 2021-12-05 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Registered office address changed from 67 Benton Road West Allotment Newcastle upon Tyne NE27 0EP to Gallowshaw Cottage Netherwitton Morpeth Northumberland NE61 4NL on 2021-12-16 |
14/12/2114 December 2021 | Change of details for Mr Stephen Bell as a person with significant control on 2021-12-05 |
14/12/2114 December 2021 | Director's details changed for Mrs Andrea Bell on 2021-12-05 |
14/12/2114 December 2021 | Director's details changed for Mrs Andrea Bell on 2021-12-05 |
05/12/215 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/12/188 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O BUXTON ACCOUNTING LLP 98 MIDDLEWICH ROAD NORTHWICH CHESHIRE CW9 7DA |
16/12/1516 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/12/142 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
04/12/124 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/12/115 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
02/12/092 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BELL / 30/11/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 30/11/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O BUXTON ACCOUNTING 3A ASCOT COURT 71-73 MIDDLEWICH ROAD, NORTHWICH CHESHIRE CW9 7BP |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
01/12/061 December 2006 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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