Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Dec 2025 |
PSC05 |
Change of details for a person with significant control
|
|
|
15 Dec 2025 |
CH01 |
Director's details changed for Mr Michael Anthony Cleary on 12 December 2025
|
|
|
11 Dec 2025 |
PSC02 |
Notification of Sheldon Bosley Knight as a person with significant control on 3 December 2025
|
|
|
11 Dec 2025 |
PSC07 |
Cessation of Sbk Lettings Limited as a person with significant control on 3 December 2025
|
|
|
03 Dec 2025 |
CS01 |
Confirmation statement made on 6 November 2025 with updates
|
|
|
26 Sep 2025 |
AA |
Audited abridged accounts made up to 31 December 2024
|
|
|
02 Apr 2025 |
CH01 |
Director's details changed for Mr Michael Anthony Cleary on 2 April 2025
|
|
|
12 Nov 2024 |
CS01 |
Confirmation statement made on 6 November 2024 with updates
|
|
|
12 Nov 2024 |
AD01 |
Registered office address changed from 35/36 Rother Street Stratford-upon-Avon CV37 6LP England to 1 Bridge Street Bridge Street United Kingdom Evesham Worcestershire WR11 4SQ on 12 November 2024
|
|
|
30 Sep 2024 |
AA |
Unaudited abridged accounts made up to 31 December 2023
|
|
|
04 Jan 2024 |
CS01 |
Confirmation statement made on 6 November 2023 with updates
|
|
|
15 Dec 2023 |
CH01 |
Director's details changed for Mr Michael Anthony Cleary on 12 December 2023
|
|
|
28 Jul 2023 |
AP01 |
Appointment of Mr Michael Anthony Cleary as a director on 21 July 2023
|
|
|
28 Jul 2023 |
PSC02 |
Notification of Sbk Lettings Limited as a person with significant control on 21 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of David Henry Calvert Woodfield as a director on 21 July 2023
|
|
|
27 Jul 2023 |
PSC09 |
Withdrawal of a person with significant control statement on 27 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Andrew Michael Robinson as a director on 21 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Mark James Sandall as a director on 21 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Gillian Elizabeth Griffiths as a director on 21 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Rupert Charles Henry Harrison as a director on 21 July 2023
|
|
|
27 Jul 2023 |
TM01 |
Termination of appointment of Peter Jeremy Gordon Buckingham as a director on 21 July 2023
|
|
|
27 Jul 2023 |
AD01 |
Registered office address changed from Phoenix House 52 High Street Market Harborough Leicester LE16 7AF to 35/36 Rother Street Stratford-upon-Avon CV37 6LP on 27 July 2023
|
|
|
13 Jul 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
07 Jul 2023 |
TM01 |
Termination of appointment of Stephen William Mair as a director on 30 June 2023
|
|
|
14 Dec 2022 |
CS01 |
Confirmation statement made on 6 November 2022 with updates
|
|