Advanced company searchLink opens in new window

SOANE PROPERTY GROUP LIMITED

Company number 05748955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Sep 2024 AA Micro company accounts made up to 31 March 2023
05 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
19 Feb 2024 AD01 Registered office address changed from 158-160 London Road Portsmouth Hampshire PO2 9DJ United Kingdom to 30 Landport Terrace Portsmouth PO1 2RG on 19 February 2024
27 Nov 2023 MR01 Registration of charge 057489550001, created on 6 November 2023
25 Aug 2023 AD01 Registered office address changed from 259 Copnor Road Portsmouth PO3 5EE England to 158-160 London Road Portsmouth Hampshire PO2 9DJ on 25 August 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
17 Mar 2023 CERTNM Company name changed pink street lettings LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 400
28 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
22 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
03 Nov 2020 PSC01 Notification of Thomas Soane as a person with significant control on 3 November 2020
03 Nov 2020 PSC07 Cessation of Hugh William White as a person with significant control on 3 November 2020
03 Nov 2020 PSC07 Cessation of Gloria Walker White as a person with significant control on 3 November 2020
16 Jun 2020 AD01 Registered office address changed from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP to 259 Copnor Road Portsmouth PO3 5EE on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr Thomas Haddon Soane as a director on 20 May 2020
16 Jun 2020 TM02 Termination of appointment of Crawford Accountants Limited as a secretary on 20 May 2020
16 Jun 2020 TM01 Termination of appointment of Gloria Walker White as a director on 20 May 2020
16 Jun 2020 TM01 Termination of appointment of Hugh William White as a director on 20 May 2020
01 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019