THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED

03134127
CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 6 Buy now
29 Jul 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
25 Sep 2023 officers Termination of appointment of director (John Christopher Bailey) 1 Buy now
18 Jan 2023 officers Termination of appointment of secretary (Graham Paul Antrobus) 1 Buy now
18 Jan 2023 officers Termination of appointment of director (Graham Paul Antrobus) 1 Buy now
19 Dec 2022 officers Change of particulars for director (Andrew Caldwell) 2 Buy now
19 Dec 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 officers Appointment of director (Graham Paul Antrobus) 2 Buy now
19 Dec 2022 officers Appointment of secretary (Graham Paul Antrobus) 2 Buy now
19 Dec 2022 officers Termination of appointment of secretary (Andrew Caldwell) 1 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
23 Sep 2022 officers Change of particulars for director (John Christopher Bailey) 2 Buy now
23 Sep 2022 officers Change of particulars for director (John Christopher Bailey) 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Termination of appointment of director (Anne Theresa Walter) 1 Buy now
24 Sep 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 officers Appointment of secretary (Mr Andrew Caldwell) 2 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
01 Mar 2019 officers Termination of appointment of director (David Bowes) 1 Buy now
01 Mar 2019 officers Termination of appointment of secretary (David Bowes) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 officers Change of particulars for secretary (Mr David Bowes) 1 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
26 Sep 2017 officers Termination of appointment of director (Anthony Hindley) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Lindsay Rhodin) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Margaret Heather Gray) 1 Buy now
26 Sep 2017 officers Termination of appointment of director (Keith Stanley Carmichael) 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
04 Jan 2016 officers Change of particulars for director (Ms Margaret Heather Gray) 2 Buy now
23 Dec 2015 annual-return Annual Return 12 Buy now
02 Oct 2015 accounts Annual Accounts 5 Buy now
10 Aug 2015 officers Termination of appointment of director (Angela Hennessey) 1 Buy now
22 Dec 2014 annual-return Annual Return 13 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Anthony Hindley) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Ms Anne Theresa Daly) 3 Buy now
19 Dec 2014 officers Change of particulars for director (Mr David Haigh) 2 Buy now
19 Sep 2014 accounts Annual Accounts 5 Buy now
11 Feb 2014 officers Appointment of director (Mr David Haigh) 2 Buy now
07 Feb 2014 officers Change of particulars for director (Andrew Caldwell) 2 Buy now
07 Feb 2014 officers Appointment of director (Mr Anthony Hindley) 2 Buy now
07 Feb 2014 officers Appointment of director (Ms Anne Theresa Daly) 2 Buy now
03 Jan 2014 annual-return Annual Return 10 Buy now
19 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 accounts Annual Accounts 13 Buy now
11 Jan 2013 annual-return Annual Return 10 Buy now
11 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
11 Jan 2013 officers Change of particulars for director (Ms Margaret Heather Stevenson) 2 Buy now
28 Sep 2012 accounts Annual Accounts 14 Buy now
18 Jan 2012 officers Termination of appointment of director (Peter Clokey) 1 Buy now
18 Jan 2012 annual-return Annual Return 11 Buy now
18 Jan 2012 officers Termination of appointment of director (Mark Bezant) 1 Buy now
11 Jan 2012 officers Appointment of director (Lindsay Rhodin) 2 Buy now
19 Aug 2011 accounts Annual Accounts 14 Buy now
15 Aug 2011 officers Termination of appointment of director (Jeannette Hallam) 1 Buy now
11 Mar 2011 officers Termination of appointment of director (Kelvin King) 1 Buy now
11 Mar 2011 officers Termination of appointment of director (James Eales) 1 Buy now
07 Jan 2011 annual-return Annual Return 14 Buy now
07 Jan 2011 officers Change of particulars for director (Ms Margaret Heather Stevenson) 2 Buy now
07 Jan 2011 address Move Registers To Sail Company 1 Buy now
13 Aug 2010 accounts Annual Accounts 7 Buy now
30 Jan 2010 annual-return Annual Return 8 Buy now
29 Jan 2010 address Move Registers To Registered Office Company 1 Buy now
29 Jan 2010 officers Change of particulars for director (Mark Bezant) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Andrew Caldwell) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Angela Hennessey) 2 Buy now
27 Jan 2010 officers Change of particulars for director (John Christopher Bailey) 2 Buy now
27 Jan 2010 address Move Registers To Sail Company 1 Buy now
27 Jan 2010 address Change Sail Address Company 1 Buy now
27 Jan 2010 officers Change of particulars for director (Mr Kelvin Arlington King) 2 Buy now
27 Jan 2010 officers Change of particulars for director (Jeannette Wendy Hallam) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mr David Bowes) 1 Buy now
01 Jul 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 officers Appointment terminated director shan kennedy 1 Buy now
08 Dec 2008 annual-return Annual return made up to 05/12/08 6 Buy now
08 Dec 2008 officers Director appointed ms margaret heather stevenson 1 Buy now
08 Sep 2008 officers Appointment terminated director paul fisher 1 Buy now
29 May 2008 accounts Annual Accounts 6 Buy now
19 May 2008 annual-return Annual return made up to 05/12/07 6 Buy now
16 May 2008 address Location of register of members 1 Buy now
16 May 2008 officers Director appointed paul fisher 1 Buy now
16 May 2008 officers Director's change of particulars / andrew caldwell / 19/03/2008 1 Buy now
16 May 2008 officers Appointment terminated director roy nicholson 1 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL 1 Buy now
15 Jun 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 annual-return Annual return made up to 05/12/06 3 Buy now
04 Jan 2007 officers Director's particulars changed 1 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
04 Oct 2006 annual-return Annual return made up to 05/12/05 3 Buy now
03 Oct 2006 officers New director appointed 2 Buy now