Advanced company searchLink opens in new window

SB PROPERTIES (PRESTON) LTD

Company number 07019784

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)
26 Nov 2010 CH01 Director's details changed for Mr Lindsay Frank Oram on 15 November 2010
26 Nov 2010 CH01 Director's details changed for Brian Shiach on 15 November 2010
08 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Mar 2010 CERTNM Company name changed novus construction LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-01-18
19 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 75,000
08 Feb 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 May 2010
28 Jan 2010 CONNOT Change of name notice
22 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 September 2009
  • GBP 3
22 Jan 2010 AP01 Appointment of Linsday Frank Oram as a director
22 Jan 2010 AP01 Appointment of Brian Shiach as a director
22 Jan 2010 AP01 Appointment of Mr Peter James Boyd as a director
22 Jan 2010 AP03 Appointment of Peter James Boyd as a secretary
17 Sep 2009 288b Appointment terminated director barbara kahan
15 Sep 2009 NEWINC Incorporation