- Company Overview for SOVINI PROPERTY SERVICES LIMITED (07381427)
- Filing history for SOVINI PROPERTY SERVICES LIMITED (07381427)
- People for SOVINI PROPERTY SERVICES LIMITED (07381427)
- Charges for SOVINI PROPERTY SERVICES LIMITED (07381427)
- More for SOVINI PROPERTY SERVICES LIMITED (07381427)
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 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
18 Sep 2024 | AP01 | Appointment of Mrs Jenny Cureton as a director on 17 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Gaynor Robinson as a director on 17 September 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr Roy Williams on 26 April 2024 | |
09 May 2024 | PSC05 | Change of details for Sovini Commercial Limited as a person with significant control on 1 May 2024 | |
07 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
10 Jul 2023 | AD02 | Register inspection address has been changed to The Hub @ Building One Dbr Business Park Dunnings Bridge Road Bootle Merseyside L30 6XT | |
29 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Stephen Paul Parrington as a director on 19 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
16 Mar 2022 | AP01 | Appointment of Mr Stephen Paul Parrington as a director on 14 March 2022 | |
25 Nov 2021 | MR01 | Registration of charge 073814270002, created on 10 November 2021 | |
17 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
08 Apr 2021 | AD01 | Registered office address changed from Unit 1 Heysham Road Bootle L30 6UR England to The Sovini Group Unit 1 Heysham Road Bootle Liverpool L30 6UR on 8 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th to Unit 1 Heysham Road Bootle L30 6UR on 1 April 2021 | |
10 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
26 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Oct 2019 | MR04 | Satisfaction of charge 073814270001 in full | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
18 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 |