Advanced company searchLink opens in new window

SBT PROPERTY PORTFOLIO LTD

Company number 11463483

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)
29 Apr 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Apr 2023 MR04 Satisfaction of charge 114634830001 in full
30 Nov 2022 MR01 Registration of charge 114634830002, created on 23 November 2022
09 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
05 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
13 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
28 Oct 2019 AD01 Registered office address changed from The Bridge House Mill Lane Dronfield Derbyshire S18 2XL United Kingdom to 8 Chandler Grove Treeton Rotherham S60 5TY on 28 October 2019
04 Oct 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
04 Oct 2019 CH01 Director's details changed for Mrs Stacey Thurston on 1 September 2019
04 Oct 2019 PSC04 Change of details for Mr Benjamin Thurston as a person with significant control on 1 September 2019
04 Oct 2019 CH01 Director's details changed for Mr Benjamin Thurston on 1 September 2019
18 Dec 2018 MR01 Registration of charge 114634830001, created on 17 December 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 PSC01 Notification of Benjamin Thurston as a person with significant control on 13 July 2018
01 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 1 August 2018
30 Jul 2018 AP01 Appointment of Mrs Stacey Thurston as a director on 13 July 2018
25 Jul 2018 AP01 Appointment of Mr Benjamin Thurston as a director on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 13 July 2018
13 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-13
  • GBP 100