SBC PROPERTIES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Withdraw the company strike off application

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Registered office address changed from Manor Farm House Rodmarton Cirencester GL7 6PE England to Pipers Mead, . the Hithe Rodborough Common Stroud Gloucestershire GL5 5BN on 2024-09-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Registered office address changed from The Counting House High Street Minchinhampton Stroud GL6 9BN England to Manor Farm House Rodmarton Cirencester GL7 6PE on 2024-01-04

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Registered office address changed from C/O International Quarrying Consultants Limited Keepers Longfords Minchinhampton Stroud Gloucestershire GL6 9AN to The Counting House High Street Minchinhampton Stroud GL6 9BN on 2022-02-24

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/12/2127 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

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

View Accounts

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

14/05/1414 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY DORCAS BINNS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR HUDSON COOPER

View Document

03/12/113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O BROOKE NORTH CROWN HOUSE GREAT GEORGE STREET LEEDS YORKSHIRE LS1 3BR

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/12/1011 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: KEEPERS BY LONGFORDS MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9AN

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: COAL HOUSE WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3HZ

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8523 August 1985 MEMORANDUM 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