- Company Overview for SBH LEEDS LIMITED (07422062)
- Filing history for SBH LEEDS LIMITED (07422062)
- People for SBH LEEDS LIMITED (07422062)
- Charges for SBH LEEDS LIMITED (07422062)
- More for SBH LEEDS LIMITED (07422062)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Mar 2024 | MR01 | Registration of charge 074220620006, created on 27 March 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jul 2023 | MR01 | Registration of charge 074220620005, created on 30 June 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
22 Jun 2021 | AP01 | Appointment of Mr Frazer George Callingham as a director on 22 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Jonathan Andrew Baker as a director on 31 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Jonathan Andrew Baker as a director on 30 December 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 24 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from C/O C/O Starboard Hotels Limited Pak House Penn Road Beaconsfield Buckinghamshire HP9 2LH England to Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 24 April 2019 | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Mr Jonathan Baker as a director on 16 February 2018 | |
08 Sep 2017 | MR01 | Registration of charge 074220620004, created on 7 September 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |