SBR MANAGEMENT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Philip Osborne as a director on 2024-07-11

View Document

11/07/2411 July 2024 Appointment of Mr Ian Penry Jones as a director on 2024-07-11

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mr Ulysse Xavier Mathias Dormoy as a director on 2023-09-06

View Document

19/09/2319 September 2023 Termination of appointment of Matthew Charles Emerson as a director on 2023-09-05

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

27/07/2127 July 2021 Appointment of Mr David Alfred Turner as a director on 2021-07-27

View Document

26/07/2126 July 2021 Appointment of Mr Matthew Charles Emerson as a director on 2021-07-26

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK DORMOY

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR EOIN HARRY CONWAY

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY SHEEHAN

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 4TH FLOOR ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PATRICK BERNARD CHRISTIAN DORMOY

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR BOBBY SHEEHAN

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR PHILIP OSBORNE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWRENCE

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR WENG LOCK

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS NICOLA FOLEY

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 08/08/2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH JONES / 08/08/2011

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR ROBERT JAMES BASSETT

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR WENG YEW BENJAMIN LOCK

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JEREMY BERNARD LAWRENCE

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUAYLE

View Document

09/11/099 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 30 WARWICK STREET LONDON W1B 5NH

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON BAILEY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR FERGAL O'REILLY

View Document

21/04/0821 April 2008 SECRETARY APPOINTED GARETH JONES

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED ANTHONY CLIFFORD QUAYLE

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED GARETH JONES

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST

View Document

02/05/062 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/05/062 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED PRECIS (2276) LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 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