SBH (PROPERTY PORTFOLIO) LIMITED

Company Documents

DateDescription
04/04/164 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM THE GRANGE 97 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8LY

View Document

15/12/1015 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVIN / 28/11/2009

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARY WATSON / 28/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED SBH (PROPERTY MANAGEMENT) LIMITE D CERTIFICATE ISSUED ON 13/06/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: G OFFICE CHANGED 31/01/04 RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0117 August 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED NURTON & HOLT MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9720 October 1997 ALTER MEM AND ARTS 29/09/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS; AMEND

View Document

20/06/9520 June 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: G OFFICE CHANGED 16/06/95 TARMAY HOUSE 146-150 ST ALBANS ROAD WATFORD HERTS WD2 4AE

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/03/9428 March 1994 AUDITOR'S RESIGNATION

View Document

17/03/9417 March 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

14/02/9414 February 1994 RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: G OFFICE CHANGED 20/10/92 TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTS AL1 1HD

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/01/908 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/908 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 WD 15/06/88 AD 07/06/88--------- � SI 998@1=998 � IC 2/1000

View Document

23/06/8823 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/06/8815 June 1988 SECRETARY RESIGNED

View Document

07/06/887 June 1988 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