SB2 PROPERTY VENTURES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

15/09/2315 September 2023 Secretary's details changed for Mr James Harvey Struth on 2022-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mr Timothy William Struth on 2022-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mrs Zoe Struth on 2022-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mrs Lucy Amanda Struth on 2022-09-07

View Document

15/09/2315 September 2023 Director's details changed for Mr James Harvey Struth on 2022-09-07

View Document

14/09/2314 September 2023 Change of details for Mr James Harvey Struth as a person with significant control on 2022-09-07

View Document

14/09/2314 September 2023 Director's details changed for Mrs Lucy Amanda Struth on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr James Harvey Struth on 2022-09-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 45 SEAVIEW AVENUE WEST MERSEA COLCHESTER ESSEX CO5 8HE

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS ZOE STRUTH

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS LUCY AMANDA STRUTH

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HARVEY STRUTH / 05/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM STRUTH / 05/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY STRUTH / 05/09/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STRUTH / 26/08/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES STRUTH / 11/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM INGLENOOK COTTAGE DEDHAM ROAD LANGHAM COLCHESTER ESSEX CO4 5PZ

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

05/09/065 September 2006 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