- Company Overview for SOYUZ PROPERTIES LIMITED (07899468)
- Filing history for SOYUZ PROPERTIES LIMITED (07899468)
- People for SOYUZ PROPERTIES LIMITED (07899468)
- Charges for SOYUZ PROPERTIES LIMITED (07899468)
- More for SOYUZ PROPERTIES LIMITED (07899468)
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) |
---|---|---|---|
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
05 Jul 2017 | PSC04 | Change of details for Mr John Alexander Guthrie as a person with significant control on 29 June 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mr John Alexander Guthrie as a person with significant control on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr John Alexander Guthrie on 29 June 2017 | |
29 Jun 2017 | CH01 | Director's details changed for Mr John Alexander Guthrie on 29 June 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | MR04 | Satisfaction of charge 7 in full | |
21 May 2013 | MR04 | Satisfaction of charge 12 in full | |
21 May 2013 | MR04 | Satisfaction of charge 9 in full | |
21 May 2013 | MR04 | Satisfaction of charge 10 in full | |
21 May 2013 | MR04 | Satisfaction of charge 11 in full | |
21 May 2013 | MR04 | Satisfaction of charge 8 in full | |
21 May 2013 | MR04 | Satisfaction of charge 6 in full | |
14 May 2013 | MR01 |
Registration of charge 078994680015
|
|
14 May 2013 | MR01 |
Registration of charge 078994680014
|
|
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
06 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |