SPB REAL ESTATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Sarah Anna Betts as a director on 2025-01-07

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from The Bank High Street Chipping Sodbury Bristol BS37 6AH England to 24 High Street Chipping Sodbury Bristol BS37 6AH on 2022-03-30

View Document

14/10/2114 October 2021 Registered office address changed from 37 Great Pulteney Street Bath BA2 4DA United Kingdom to The Bank High Street Chipping Sodbury Bristol BS37 6AH on 2021-10-14

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / SARAH ANNA BETTS / 18/12/2017

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NIGEL OSBORN BETTS

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED S P B HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNA BETTS / 28/04/2015

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NIGEL OSBORN BETTS / 28/04/2015

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O VENTHAMS LIMITED 51 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNA BETTS / 28/04/2015

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 PURCHASE OWN SHARES 17/05/99

View Document

04/06/994 June 1999 MINUTES OF MEETING

View Document

20/04/9920 April 1999 20,00 A SHARES OF £1 01/04/99

View Document

20/04/9920 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/03/9918 March 1999 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