Advanced company searchLink opens in new window

SOBC HOLDINGS LIMITED

Company number 09306149

Filter by category

Filter by category


Confirmation statement filters

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)
03 Sep 2015 TM01 Termination of appointment of Oliver Roebling Panton Corbett as a director on 24 August 2015
24 Jun 2015 SH02 Consolidation of shares on 16 June 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 88,070.40
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 88,070.40
14 May 2015 AP01 Appointment of Mr William Denham Goddard as a director on 5 May 2015
14 May 2015 AP01 Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 May 2015
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 76,227.60
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 77,895.60
17 Feb 2015 TM02 Termination of appointment of a secretary
17 Feb 2015 AP01 Appointment of Mr Andrew Marcus Galloway as a director on 10 February 2015
17 Feb 2015 AP03 Appointment of Mr Brian Johnston as a secretary on 10 February 2015
09 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Dec 2014 TM02 Termination of appointment of Richard Paul Whatton as a secretary on 26 November 2014
02 Dec 2014 SH10 Particulars of variation of rights attached to shares
02 Dec 2014 SH08 Change of share class name or designation
02 Dec 2014 SH02 Sub-division of shares on 26 November 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 50,040.00
02 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
27 Nov 2014 MAR Re-registration of Memorandum and Articles
27 Nov 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
27 Nov 2014 BS Balance Sheet
27 Nov 2014 AUDR Auditor's report
27 Nov 2014 AUDS Auditor's statement
27 Nov 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Nov 2014 RR01 Re-registration from a private company to a public company