S & B PROPERTIES (UK) LIMITED

05579663
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 accounts Annual Accounts 6 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2022 accounts Annual Accounts 7 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 10 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Appointment of director (Mr Ciaran Murdock) 2 Buy now
06 Sep 2021 officers Appointment of director (Mr Kevin Murdock) 2 Buy now
06 Sep 2021 officers Termination of appointment of director (Paul Mccammon) 1 Buy now
09 Feb 2021 mortgage Registration of a charge 28 Buy now
08 Feb 2021 mortgage Registration of a charge 23 Buy now
08 Feb 2021 mortgage Registration of a charge 23 Buy now
08 Feb 2021 mortgage Registration of a charge 28 Buy now
08 Feb 2021 mortgage Registration of a charge 28 Buy now
08 Feb 2021 mortgage Registration of a charge 28 Buy now
08 Feb 2021 mortgage Registration of a charge 23 Buy now
08 Feb 2021 mortgage Registration of a charge 23 Buy now
18 Jan 2021 mortgage Registration of a charge 10 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
24 Sep 2020 officers Appointment of director (Mrs Fiona Noelle Murdock) 2 Buy now
24 Sep 2020 officers Appointment of director (Mrs Kathleen Marie Murdock) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 capital Return of Allotment of shares 3 Buy now
08 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2019 accounts Annual Accounts 8 Buy now
04 Oct 2018 accounts Annual Accounts 7 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Oct 2017 accounts Annual Accounts 8 Buy now
16 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 11 Buy now
21 Oct 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 officers Termination of appointment of director (Richard Patrick Kelly) 1 Buy now
15 Oct 2015 officers Appointment of director (Mr Paul Mccammon) 2 Buy now
09 Oct 2015 accounts Annual Accounts 9 Buy now
13 Sep 2015 officers Termination of appointment of director (Mark William Glenfield) 1 Buy now
18 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2015 mortgage Statement of satisfaction of a charge 5 Buy now
18 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 11 Buy now
28 Aug 2013 officers Appointment of director (Mr Mark William Glenfield) 2 Buy now
28 Aug 2013 officers Termination of appointment of director (Ciaran Murdock) 1 Buy now
28 Aug 2013 officers Termination of appointment of secretary (Ciaran Murdock) 1 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
22 Oct 2012 officers Termination of appointment of director (Kevin Murdock) 1 Buy now
03 Oct 2012 accounts Annual Accounts 10 Buy now
28 Oct 2011 annual-return Annual Return 6 Buy now
26 Sep 2011 accounts Annual Accounts 11 Buy now
13 Dec 2010 resolution Resolution 2 Buy now
19 Oct 2010 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 9 Buy now
30 Sep 2010 officers Termination of appointment of director (Malachy Murdock) 1 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 accounts Annual Accounts 8 Buy now
06 Nov 2008 accounts Annual Accounts 9 Buy now
06 Nov 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
28 Oct 2008 annual-return Return made up to 30/09/07; full list of members 4 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from, 23 greenbank industrial estate, newry, county down, northern ireland, BT34 2QU 1 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from, unit 4 the furrows, barton dock road, manchester, M32 0SZ 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from, unit 1B, spectrim house astor road, eccles new road, manchester, M5 2DA 1 Buy now
10 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
24 May 2007 officers New director appointed 2 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Dec 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
25 Oct 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
25 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2005 mortgage Particulars of mortgage/charge 5 Buy now
28 Oct 2005 address Registered office changed on 28/10/05 from: rampart road, greenbank industrial estate, newry, county down BT34 2QU 1 Buy now
30 Sep 2005 incorporation Incorporation Company 21 Buy now