SOBEN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registration of charge 049295550012, created on 2025-03-25 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Second filing for the notification of Benjamin Pearce as a person with significant control |
16/12/2416 December 2024 | Second filing for the cessation of Sophie Pearce as a person with significant control |
05/12/245 December 2024 | Change of details for Mr Grahame Kenneth Pearce as a person with significant control on 2021-07-19 |
05/12/245 December 2024 | Change of details for Sharon Patrice Pearce as a person with significant control on 2021-07-19 |
04/12/244 December 2024 | Satisfaction of charge 5 in full |
04/12/244 December 2024 | Satisfaction of charge 6 in full |
04/12/244 December 2024 | Satisfaction of charge 7 in full |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
29/05/2429 May 2024 | Registration of charge 049295550011, created on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Notification of Sophie Pearce as a person with significant control on 2021-09-27 |
21/10/2121 October 2021 | Notification of Benjamin Pearce as a person with significant control on 2021-09-27 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-12 with updates |
10/08/2110 August 2021 | Memorandum and Articles of Association |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
09/08/219 August 2021 | Change of share class name or designation |
08/08/218 August 2021 | Statement of capital following an allotment of shares on 2021-07-19 |
07/08/217 August 2021 | Particulars of variation of rights attached to shares |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
19/10/2019 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME KENNETH PEARCE |
12/10/2012 October 2020 | CESSATION OF GRAHAME KENNETH PEARCE AS A PSC |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
12/10/2012 October 2020 | CESSATION OF SHARON PATRICE PEARCE AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
11/02/1811 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEARCE |
11/02/1811 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE PEARCE |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 22 WESTERN AVENUE POOLE DORSET BH13 7AN |
02/11/162 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 3 WORGRET GARDENS WAREHAM DORSET BH20 4FD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 17/10/2013 |
22/10/1322 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KENNETH PEARCE / 17/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 17/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 17/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES PEARCE / 17/10/2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 22 WESTERN AVENUE POOLE DORSET BH13 7AN |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/10/1117 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/10/1024 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
24/10/1024 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 24/10/2010 |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 18/10/2009 |
19/10/0919 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES PEARCE / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KENNETH PEARCE / 18/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 18/10/2009 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS |
21/03/0721 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/03/0721 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/03/0721 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0710 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0524 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/10/0418 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0429 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0320 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/035 November 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 9 BROOK LANE, CORFE MULLEN WIMBORNE DORSET BH21 3RD |
05/11/035 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
19/10/0319 October 2003 | SECRETARY RESIGNED |
19/10/0319 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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