- Company Overview for SORIS PROPERTIES LIMITED (02509872)
- Filing history for SORIS PROPERTIES LIMITED (02509872)
- People for SORIS PROPERTIES LIMITED (02509872)
- Charges for SORIS PROPERTIES LIMITED (02509872)
- More for SORIS PROPERTIES LIMITED (02509872)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
03 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 025098720003 in full | |
03 Oct 2024 | MR04 | Satisfaction of charge 025098720004 in full | |
11 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
06 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from Unit 2, Victoria Parkway Colwick Loop Road, Netherfield Nottingham Nottinghamshire NG4 2PR United Kingdom to Unit 2 Victoria Park Way Netherfield Nottingham NG4 2PA on 18 June 2021 | |
11 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
02 Jun 2020 | TM02 | Termination of appointment of Rocco Marzano as a secretary on 31 January 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jan 2019 | AD01 | Registered office address changed from Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB to Unit 2, Victoria Parkway Colwick Loop Road, Netherfield Nottingham Nottinghamshire NG4 2PR on 28 January 2019 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Giuliano Marzano as a person with significant control on 30 June 2016 | |
24 Mar 2017 | MR01 | Registration of charge 025098720004, created on 22 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |