- Company Overview for SOALRIM PROPERTY HOLDINGS LTD (08963171)
- Filing history for SOALRIM PROPERTY HOLDINGS LTD (08963171)
- People for SOALRIM PROPERTY HOLDINGS LTD (08963171)
- Charges for SOALRIM PROPERTY HOLDINGS LTD (08963171)
- More for SOALRIM PROPERTY HOLDINGS LTD (08963171)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
28 Mar 2023 | AP01 | Appointment of Mr Warren Jake Mcmurray as a director on 28 March 2023 | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
04 Apr 2021 | AD01 | Registered office address changed from 1 Gorse Hill Petworth Road Wormley Godalming GU8 5TR England to Pm House, Riverway Estate Old Portsmouth Road Peasmarsh Guildford GU3 1LZ on 4 April 2021 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
05 Apr 2018 | PSC05 | Change of details for Bgr Realty Holdings as a person with significant control on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr George Aliferis on 5 April 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from C/O Warren Mcmurray Malthouse Farm Cottage Malthouse Lane Hambledon Surrey GU8 4HH to 1 Gorse Hill Petworth Road Wormley Godalming GU8 5TR on 22 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | TM01 | Termination of appointment of Warren Jake Mcmurray as a director on 7 June 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr George Aliferis on 4 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr George Aliferis as a director on 28 March 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |