Advanced company searchLink opens in new window

PJB (SALTBURN) LTD

Company number 07388995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2023 AP01 Appointment of Mr Zagham Sharif as a director on 14 October 2023
10 Oct 2023 CH01 Director's details changed for Amanda Hopwood on 10 October 2023
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
30 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
22 Oct 2018 TM01 Termination of appointment of Zagham Sharif as a director on 22 October 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 PSC02 Notification of Ilharia Holdings Limited as a person with significant control on 31 August 2018
07 Sep 2018 PSC07 Cessation of Paul Edmund Breen as a person with significant control on 31 August 2018
07 Sep 2018 AP01 Appointment of Mr Zagham Sharif as a director on 31 August 2018
07 Sep 2018 TM01 Termination of appointment of Paul Edmund Breen as a director on 31 August 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Apr 2018 SH02 Statement of capital on 3 April 2018
  • GBP 100
29 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
29 Sep 2017 AD01 Registered office address changed from 3 the Links Saltburn-by-the-Sea Cleveland TS12 1NE to 8-10 the Wynd Marske-by-the-Sea Redcar TS11 7LA on 29 September 2017