- Company Overview for SORA APARTMENTS FREEHOLD LIMITED (08374283)
- Filing history for SORA APARTMENTS FREEHOLD LIMITED (08374283)
- People for SORA APARTMENTS FREEHOLD LIMITED (08374283)
- More for SORA APARTMENTS FREEHOLD LIMITED (08374283)
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) |
---|---|---|---|
06 Feb 2025 | AA | Accounts for a dormant company made up to 31 January 2025 | |
04 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
06 Apr 2022 | AP01 | Appointment of Miss Alexandra Kerman as a director on 4 April 2022 | |
07 Feb 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of David Michael George Bird as a director on 9 October 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
15 Jan 2021 | AP04 | Appointment of Leete Secretarial Services Limited as a secretary on 1 January 2021 | |
07 Jan 2021 | TM02 | Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 31 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 119-120 High Street Eton Windsor SL4 6AN on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Ajay Sharma on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Dale Everett Adams on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr David Michael George Bird on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Guilherme Dargam Franca on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Nigel Lambert on 7 January 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Joanne Louise Palmer as a director on 2 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Jane Elizabeth Anderson as a director on 9 October 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Ms Joanne Louise Palmer on 6 February 2020 |