- 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) |
---|---|---|---|
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | MR01 | Registration of charge 025098720003, created on 18 June 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Giuliano Marzano on 15 May 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Camillia Margaret Teresa Marzano on 15 May 2014 | |
18 Jun 2014 | CH03 | Secretary's details changed for Rocco Marzano on 31 May 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
09 Aug 2013 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 9 August 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
03 Jun 2011 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 3 June 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG1 5BQ on 20 July 2010 | |
19 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jul 2010 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG United Kingdom on 19 July 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
18 Jun 2010 | AD01 | Registered office address changed from the Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on 18 June 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 |