- Company Overview for SOBEN PROPERTIES LIMITED (04929555)
- Filing history for SOBEN PROPERTIES LIMITED (04929555)
- People for SOBEN PROPERTIES LIMITED (04929555)
- Charges for SOBEN PROPERTIES LIMITED (04929555)
- More for SOBEN PROPERTIES LIMITED (04929555)
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) |
---|---|---|---|
07 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Jun 2021 | PSC01 | Notification of Sharon Patrice Pearce as a person with significant control on 6 April 2016 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
19 Oct 2020 | PSC01 | Notification of Grahame Kenneth Pearce as a person with significant control on 19 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Oct 2020 | PSC07 | Cessation of Grahame Kenneth Pearce as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Sharon Patrice Pearce as a person with significant control on 12 October 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
11 Feb 2018 | TM01 | Termination of appointment of Sophie Janine Pearce as a director on 11 February 2018 | |
11 Feb 2018 | TM01 | Termination of appointment of Benjamin James Pearce as a director on 11 February 2018 | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
21 Feb 2017 | AD01 | Registered office address changed from 22 Western Avenue Poole Dorset BH13 7AN to 22 Spur Hill Avenue Poole BH14 9PH on 21 February 2017 | |
02 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
28 Sep 2015 | AD01 | Registered office address changed from 3 Worgret Gardens Wareham Dorset BH20 4FD to 22 Western Avenue Poole Dorset BH13 7AN on 28 September 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|