SBH PROPERTY PLYMOUTH LIMITED
Status | DISSOLVED |
Company No. | 09594886 |
Category | Private Limited Company |
Incorporated | 18 May 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 3 months, 16 days |
SUMMARY
SBH PROPERTY PLYMOUTH LIMITED is an dissolved private limited company with number 09594886. It was incorporated 9 years, 1 month, 21 days ago, on 18 May 2015 and it was dissolved 3 years, 3 months, 16 days ago, on 23 March 2021. The company address is C/O Starboard Hotels Limited Park House C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Andrew Baker
Termination date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Notification of a person with significant control
Date: 24 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Callingham
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 16 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Baker
Appointment date: 2018-02-16
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-05
Old address: C/O Starboard Hotels Ltd Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
New address: C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield HP9 2LH
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous extended
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-05
Old address: C/O Starboard Hotels Ltd 17th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England
New address: C/O Starboard Hotels Ltd Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-22
Old address: C/O Starboard Hotels Ltd Wembley Point Harrow Road Wembley Middlesex HA9 6DE England
New address: C/O Starboard Hotels Ltd 17th Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE
Documents
Resolution
Date: 16 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095948860002
Charge creation date: 2015-06-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095948860001
Charge creation date: 2015-06-26
Documents
Some Companies
5B KINGS PARADE,LONDON,W12 9BA
Number: | 11143987 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE STREET HOLDINGS LIMITED
27 CASTLE STREET,CANTERBURY,CT1 2PX
Number: | 11411983 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO B,WINDERMERE,LA23 1BW
Number: | 11870128 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BOUNDS GREEN ROAD,LONDON,N11 2EU
Number: | 11793491 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRIDGE STREET,NANTWICH,CW5 7NB
Number: | 05918444 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SELSEY AVENUE,BOGNOR REGIS,PO21 2QZ
Number: | 06838316 |
Status: | ACTIVE |
Category: | Private Limited Company |