SOANE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Micro company accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/06/2316 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
21/09/2221 September 2022 | Change of details for Steven Healey as a person with significant control on 2022-09-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
07/01/227 January 2022 | Registration of charge 068625750003, created on 2022-01-07 |
19/12/2119 December 2021 | Registration of charge 068625750002, created on 2021-12-03 |
09/06/219 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
10/05/2110 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HEALEY / 10/05/2021 |
10/05/2110 May 2021 | PSC'S CHANGE OF PARTICULARS / STEVEN HEALEY / 10/05/2021 |
10/05/2110 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIA HEALEY / 10/05/2021 |
10/05/2110 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARIA HEALEY / 10/05/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
21/05/2021 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS |
31/07/1931 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068625750001 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB |
17/04/0917 April 2009 | DIRECTOR APPOINTED STEVEN HEALEY |
17/04/0917 April 2009 | DIRECTOR APPOINTED JULIE HEALEY |
30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/03/0930 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company