- 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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
26 Sep 2017 | PSC07 | Cessation of Roy Williams as a person with significant control on 26 August 2017 | |
26 Sep 2017 | PSC07 | Cessation of Gaynor Robinson as a person with significant control on 26 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Tracey Liggett as a person with significant control on 26 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Ian Fazakerley as a person with significant control on 26 September 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
24 Jun 2016 | MR01 | Registration of charge 073814270001, created on 16 June 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Roy Williams on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mrs Gaynor Robinson on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mrs Tracey Liggett on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Ian Fazakerley on 21 January 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
17 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
02 Sep 2013 | AP03 | Appointment of Mrs Tracey Liggett as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Jennifer Wallbank as a secretary | |
28 May 2013 | MISC | Section 519 | |
23 May 2013 | AP01 | Appointment of Mrs Gaynor Robinson as a director | |
22 May 2013 | TM01 | Termination of appointment of Andrew Spencer as a director | |
09 May 2013 | AUD | Auditor's resignation |