Advanced company searchLink opens in new window

SOVINI PROPERTY SERVICES LIMITED

Company number 07381427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2013 AA Full accounts made up to 31 March 2012
17 Dec 2012 AP01 Appointment of Mr Ian Fazakerley as a director
06 Dec 2012 CERTNM Company name changed sovini commercial LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-19
06 Dec 2012 CONNOT Change of name notice
05 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Oct 2012 AP01 Appointment of Mr Roy Williams as a director
30 Aug 2012 TM02 Termination of appointment of Tracey Liggett as a secretary
30 Aug 2012 AP03 Appointment of Miss Jennifer Wallbank as a secretary
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 155
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 155
13 Jun 2012 CERTNM Company name changed one vision housing property services LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-05-28
13 Jun 2012 CONNOT Change of name notice
19 Jan 2012 AP01 Appointment of Mrs Tracey Liggett as a director
28 Dec 2011 AA Full accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
17 Mar 2011 AP01 Appointment of Andrew Paul Spencer as a director
17 Mar 2011 TM01 Termination of appointment of Roy Williams as a director
12 Oct 2010 AA01 Current accounting period shortened from 30 September 2011 to 31 March 2011
20 Sep 2010 NEWINC Incorporation