SBK PROPERTY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Termination of appointment of Philip Charman as a director on 2024-07-05

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to Canterbury House Botley Road Park Gate Southampton SO31 1BB on 2024-03-19

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Satisfaction of charge 021223440007 in full

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/07/2310 July 2023 Cessation of Richard Faulkner as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Notification of Rosemont House Limited as a person with significant control on 2023-07-07

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Registration of charge 021223440009, created on 2021-10-18

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021223440008

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021223440007

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 DIRECTOR APPOINTED PHILIP CHARMAN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FAULKNER / 18/06/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JANE FAULKNER / 18/06/2014

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE FAULKNER / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FAULKNER / 30/06/2010

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

26/09/0326 September 2003 COMPANY NAME CHANGED SBK GROUP LIMITED CERTIFICATE ISSUED ON 26/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

13/10/0113 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 23/07/01

View Document

09/08/019 August 2001 £ NC 100000/1000000 23/0

View Document

09/08/019 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED SILVER ARROW INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/09/9623 September 1996 NC INC ALREADY ADJUSTED 04/04/96

View Document

23/09/9623 September 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

23/09/9623 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/96

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED LORDGLEN LIMITED CERTIFICATE ISSUED ON 14/05/96

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/11/948 November 1994 AUDITOR'S RESIGNATION

View Document

01/11/941 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 AUDITOR'S RESIGNATION

View Document

23/03/9123 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/01/912 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/12/906 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 2-3 CLARENDON TERRACE HIGH STREET STOCKBRIDGE HAMPSHIRE SO20 6EY

View Document

08/02/908 February 1990 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 NC INC ALREADY ADJUSTED

View Document

22/06/8922 June 1989 £ NC 100/5000 29/04/8

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

15/06/8815 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/875 May 1987 REGISTERED OFFICE CHANGED ON 05/05/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/04/8713 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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