- Company Overview for SOANE PROPERTY GROUP LIMITED (05748955)
- Filing history for SOANE PROPERTY GROUP LIMITED (05748955)
- People for SOANE PROPERTY GROUP LIMITED (05748955)
- Charges for SOANE PROPERTY GROUP LIMITED (05748955)
- More for SOANE PROPERTY GROUP LIMITED (05748955)
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
|
|
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
|
|
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
|
|
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 |