S & B PROPERTIES (UK) LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Fiona Noelle Murdock as a director on 2025-06-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/10/239 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630011 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630014 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630013 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630012 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630006 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630007 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630009 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630008 in full

View Document

23/03/2323 March 2023 Satisfaction of charge 055796630010 in full

View Document

30/12/2230 December 2022 Audited abridged accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/12/2130 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PTSC LIMITED

View Document

08/10/198 October 2019 CESSATION OF PAUL MCCAMMON AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

08/10/198 October 2019 31/12/18 AUDITED ABRIDGED

View Document

08/10/198 October 2019 07/03/19 STATEMENT OF CAPITAL GBP 108

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O 97 GROSVENOR ROAD EPSOM SURREY KT18 6JF

View Document

01/04/181 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCAMMON

View Document

01/04/181 April 2018 CESSATION OF VAN P ENTERPRISES LIMITED AS A PSC

View Document

12/10/1712 October 2017 CESSATION OF FIONA MURDOCK AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAN P ENTERPRISES LIMITED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 AUDITED ABRIDGED

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR PAUL MCCAMMON

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/09/1513 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GLENFIELD

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1518 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR MARK WILLIAM GLENFIELD

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 4 THE FURROWS BARTON DOCK ROAD MANCHESTER M32 0SZ

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 FEE AGREEMENT 06/10/2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR MALACHY MURDOCK

View Document

04/11/094 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, 23 GREENBANK INDUSTRIAL ESTATE, NEWRY, COUNTY DOWN, NORTHERN IRELAND, BT34 2QU

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, UNIT 4 THE FURROWS, BARTON DOCK ROAD, MANCHESTER, M32 0SZ

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, UNIT 1B, SPECTRIM HOUSE ASTOR ROAD, ECCLES NEW ROAD, MANCHESTER, M5 2DA

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: RAMPART ROAD, GREENBANK INDUSTRIAL ESTATE, NEWRY, COUNTY DOWN BT34 2QU

View Document

30/09/0530 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company