- Company Overview for SB PROPERTIES (PRESTON) LTD (07019784)
- Filing history for SB PROPERTIES (PRESTON) LTD (07019784)
- People for SB PROPERTIES (PRESTON) LTD (07019784)
- Charges for SB PROPERTIES (PRESTON) LTD (07019784)
- More for SB PROPERTIES (PRESTON) LTD (07019784)
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
|
|
05 Mar 2010 | CERTNM |
Company name changed novus construction LIMITED\certificate issued on 05/03/10
|
|
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 19 January 2010
|
|
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
|
|
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 |