SBF PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Wade Joyce as a director on 2025-05-12

View Document

27/05/2527 May 2025 Termination of appointment of Brendan Conboy as a director on 2025-03-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

14/09/2314 September 2023 Director's details changed for Mrs Sarah Louise Fallowes on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Appointment of Mrs Sarah Louise Fallowes as a director on 2022-09-01

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Termination of appointment of Paul Ingham as a director on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR SCOTT HUGH MCCALLUM

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR GRAHAM MCHUGH

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 NOTIFICATION OF PSC STATEMENT ON 31/01/2019

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCHUGH

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH MCCALLUM

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM KEPPIE MASSIE ALABAMA HOUSE, 6 RUMFORD PLACE LIVERPOOL L3 9BY ENGLAND

View Document

04/01/194 January 2019 DIRECTOR APPOINTED JOANNE ISABEL FLATLEY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED GRAHAM MCHUGH

View Document

04/01/194 January 2019 DIRECTOR APPOINTED BRENDAN CONBOY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED ANGELA MARGARET LYNCH

View Document

04/01/194 January 2019 DIRECTOR APPOINTED HUGH SCOTT MCCALLUM

View Document

04/01/194 January 2019 SECRETARY APPOINTED ANGELA MARGARET LYNCH

View Document

04/01/194 January 2019 DIRECTOR APPOINTED PAUL INGHAM

View Document

04/01/194 January 2019 CESSATION OF CHRISTOPHER GLEAVE AS A PSC

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLEAVE

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRIS NADEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

19/09/1819 September 2018 SECRETARY APPOINTED MR CHRIS NADEN

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM GLEAVE HOMES AGDEN HALL FARM AGDEN LANE LYMM CHESHIRE WA13 0TZ UNITED KINGDOM

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLEAVE / 11/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLEAVE / 11/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLEAVE / 11/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLEAVE / 11/09/2017

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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