SB2 PROPERTY VENTURES LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
18/07/2418 July 2024 | Application to strike the company off the register |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-05 with updates |
15/09/2315 September 2023 | Secretary's details changed for Mr James Harvey Struth on 2022-09-07 |
15/09/2315 September 2023 | Director's details changed for Mr Timothy William Struth on 2022-09-07 |
15/09/2315 September 2023 | Director's details changed for Mrs Zoe Struth on 2022-09-07 |
15/09/2315 September 2023 | Director's details changed for Mrs Lucy Amanda Struth on 2022-09-07 |
15/09/2315 September 2023 | Director's details changed for Mr James Harvey Struth on 2022-09-07 |
14/09/2314 September 2023 | Change of details for Mr James Harvey Struth as a person with significant control on 2022-09-07 |
14/09/2314 September 2023 | Director's details changed for Mrs Lucy Amanda Struth on 2023-09-14 |
14/09/2314 September 2023 | Director's details changed for Mr James Harvey Struth on 2022-09-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 45 SEAVIEW AVENUE WEST MERSEA COLCHESTER ESSEX CO5 8HE |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | DIRECTOR APPOINTED MRS ZOE STRUTH |
01/10/141 October 2014 | DIRECTOR APPOINTED MRS LUCY AMANDA STRUTH |
01/10/141 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1212 October 2012 | Annual return made up to 5 September 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | Annual return made up to 5 September 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HARVEY STRUTH / 05/09/2010 |
24/09/1024 September 2010 | Annual return made up to 5 September 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM STRUTH / 05/09/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY STRUTH / 05/09/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STRUTH / 26/08/2009 |
07/09/097 September 2009 | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES STRUTH / 11/08/2009 |
01/09/091 September 2009 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM INGLENOOK COTTAGE DEDHAM ROAD LANGHAM COLCHESTER ESSEX CO4 5PZ |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS |
28/12/0728 December 2007 | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 |
05/09/065 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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