- Company Overview for SOVEX DEVELOPMENTS LIMITED (02077395)
- Filing history for SOVEX DEVELOPMENTS LIMITED (02077395)
- People for SOVEX DEVELOPMENTS LIMITED (02077395)
- Charges for SOVEX DEVELOPMENTS LIMITED (02077395)
- More for SOVEX DEVELOPMENTS LIMITED (02077395)
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) |
---|---|---|---|
14 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Jean-Marie (Known as John) Smith on 8 December 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Jean-Marie (Known as John) Smith on 22 December 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | TM02 | Termination of appointment of Batchelor Coop Limited as a secretary on 15 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from Beaute Farm Shatterling Canterbury Kent CT3 1JP to Mall House the Mall Faversham Kent ME13 8JL on 17 September 2014 | |
29 Apr 2014 | MR01 | Registration of charge 020773950007 | |
19 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
19 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
12 Oct 2012 | AP01 | Appointment of Mr Jeremy John Smith as a director | |
12 Oct 2012 | AP01 | Appointment of Mr William Edward Smith as a director | |
31 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders |