S.B.L. PROPERTY VENTURES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
28/10/2428 October 2024 | Total exemption full accounts made up to 2023-08-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-16 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-08-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with updates |
19/01/2319 January 2023 | Change of details for Mr Brendan Michael Wordley as a person with significant control on 2023-01-12 |
19/01/2319 January 2023 | Appointment of Mr Brendan Michael Wordley as a director on 2023-01-12 |
11/11/2211 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Total exemption full accounts made up to 2021-08-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-16 with updates |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
26/05/2026 May 2020 | PREVSHO FROM 30/08/2019 TO 29/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR SEAN ANTHONY WORDLEY |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
24/05/1924 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O VICTOR S GREEN & CO RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
03/08/153 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 01/01/2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
08/08/148 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
16/05/1416 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/07/1329 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LIAM WORDLEY |
21/06/1321 June 2013 | DIRECTOR APPOINTED MR LIAM BRIAN WORDLEY |
06/03/136 March 2013 | DIRECTOR APPOINTED MR LIAM BRIAN WORDLEY |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCH LAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX UNITED KINGDOM |
11/02/1311 February 2013 | COMPANY NAME CHANGED AT 184 LTD CERTIFICATE ISSUED ON 11/02/13 |
23/08/1223 August 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/08/1216 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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