SB HOLDINGS (MANCHESTER) LIMITED

09798567
60 OXFORD STREET MANCHESTER ENGLAND M1 5EE

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Sep 2021 incorporation Memorandum Articles 8 Buy now
28 Sep 2021 resolution Resolution 2 Buy now
28 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 incorporation Memorandum Articles 33 Buy now
11 Aug 2020 resolution Resolution 3 Buy now
24 Jul 2020 officers Termination of appointment of director (James Declan Mckelvey) 1 Buy now
24 Jul 2020 officers Termination of appointment of director (Michael Edward Hall) 1 Buy now
26 Mar 2020 officers Appointment of director (Mr Michael Edward Hall) 2 Buy now
13 Mar 2020 officers Termination of appointment of director (Michael Joseph Kelly) 1 Buy now
11 Mar 2020 officers Appointment of director (Mr James Declan Mckelvey) 2 Buy now
23 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2019 accounts Annual Accounts 10 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2019 officers Appointment of director (Mr Michael Joseph Kelly) 2 Buy now
07 Feb 2019 accounts Annual Accounts 9 Buy now
20 Dec 2018 capital Return of Allotment of shares 8 Buy now
19 Dec 2018 resolution Resolution 36 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 8 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2017 accounts Annual Accounts 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 resolution Resolution 24 Buy now
07 Jun 2016 resolution Resolution 3 Buy now
31 May 2016 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2016 change-of-name Change Of Name Notice 2 Buy now
31 May 2016 mortgage Registration of a charge 57 Buy now
20 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 officers Termination of appointment of secretary (Oakwood Corporate Secretary Limited) 1 Buy now
17 May 2016 officers Termination of appointment of director (Michael Paul Harris) 1 Buy now
17 May 2016 officers Appointment of director (Mr. Stephen Jonathan Beech) 2 Buy now
17 May 2016 officers Termination of appointment of director (Muriel Shona Thorne) 1 Buy now
28 Sep 2015 incorporation Incorporation Company 28 Buy now