- Company Overview for SBS PROPERTIES LIMITED (07338069)
- Filing history for SBS PROPERTIES LIMITED (07338069)
- People for SBS PROPERTIES LIMITED (07338069)
- Registers for SBS PROPERTIES LIMITED (07338069)
- More for SBS PROPERTIES LIMITED (07338069)
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) |
---|---|---|---|
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Shaun Swift on 28 October 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Barry Swift on 28 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from 71 Lunt Avenue Netherton Liverpool Merseyside L30 1RT to 87 Ribbleton Avenue Preston Lancashire PR2 6DA on 28 October 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2013 | CH01 | Director's details changed for William Swift on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mrs Patricia Cathrine Swift on 10 April 2013 | |
07 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Shaun Swift on 20 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Barry Swift on 20 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for William Swift on 20 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Mrs Patricia Cathrine Swift on 20 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 12 October 2010 | |
23 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 7 August 2010
|
|
06 Aug 2010 | NEWINC | Incorporation |