- 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) |
---|---|---|---|
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
21 Mar 2014 | AD02 | Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England | |
21 Mar 2014 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Hugh William White on 1 August 2013 | |
16 Aug 2013 | CH01 | Director's details changed for Mrs Gloria Walker White on 1 August 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 14 August 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |