- Company Overview for SOFIA CONSTRUCTION & MAINTENANCE LIMITED (06905542)
- Filing history for SOFIA CONSTRUCTION & MAINTENANCE LIMITED (06905542)
- People for SOFIA CONSTRUCTION & MAINTENANCE LIMITED (06905542)
- More for SOFIA CONSTRUCTION & MAINTENANCE LIMITED (06905542)
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) |
---|---|---|---|
02 Jul 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Dec 2013 | CH01 | Director's details changed for Yukselen Selim Irfan on 30 December 2013 | |
30 Dec 2013 | CH01 | Director's details changed for Yuksel Selim Irfan on 30 December 2013 | |
14 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from 551 High Road Tottenham London N17 6SB United Kingdom on 11 July 2011 | |
11 Jul 2011 | CERTNM |
Company name changed live to let property services LTD\certificate issued on 11/07/11
|
|
18 Mar 2011 | AA | Accounts for a dormant company made up to 30 November 2009 | |
11 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2010 to 30 November 2009 | |
26 Jan 2011 | AD01 | Registered office address changed from 551 High Road Tottenham London N17 6SB United Kingdom on 26 January 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from 551 High Road London N17 6SB United Kingdom on 26 January 2011 | |
16 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
14 May 2010 | AD01 | Registered office address changed from 6 Lodge Drive London N13 5LB United Kingdom on 14 May 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 15 March 2010 | |
12 Nov 2009 | AP01 | Appointment of Yuksel Irfan as a director | |
18 May 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
18 May 2009 | 288b | Appointment terminated director aderyn hurworth | |
14 May 2009 | NEWINC | Incorporation |