SOBEN PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge 049295550012, created on 2025-03-25

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Second filing for the notification of Benjamin Pearce as a person with significant control

View Document

16/12/2416 December 2024 Second filing for the cessation of Sophie Pearce as a person with significant control

View Document

05/12/245 December 2024 Change of details for Mr Grahame Kenneth Pearce as a person with significant control on 2021-07-19

View Document

05/12/245 December 2024 Change of details for Sharon Patrice Pearce as a person with significant control on 2021-07-19

View Document

04/12/244 December 2024 Satisfaction of charge 5 in full

View Document

04/12/244 December 2024 Satisfaction of charge 6 in full

View Document

04/12/244 December 2024 Satisfaction of charge 7 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

29/05/2429 May 2024 Registration of charge 049295550011, created on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Notification of Sophie Pearce as a person with significant control on 2021-09-27

View Document

21/10/2121 October 2021 Notification of Benjamin Pearce as a person with significant control on 2021-09-27

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

10/08/2110 August 2021 Memorandum and Articles of Association

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

09/08/219 August 2021 Change of share class name or designation

View Document

08/08/218 August 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

07/08/217 August 2021 Particulars of variation of rights attached to shares

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAME KENNETH PEARCE

View Document

12/10/2012 October 2020 CESSATION OF GRAHAME KENNETH PEARCE AS A PSC

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/10/2012 October 2020 CESSATION OF SHARON PATRICE PEARCE AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PEARCE

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE PEARCE

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 22 WESTERN AVENUE POOLE DORSET BH13 7AN

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 3 WORGRET GARDENS WAREHAM DORSET BH20 4FD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 17/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KENNETH PEARCE / 17/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 17/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 17/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES PEARCE / 17/10/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 22 WESTERN AVENUE POOLE DORSET BH13 7AN

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/10/1024 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 24/10/2010

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE JANINE PEARCE / 18/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES PEARCE / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME KENNETH PEARCE / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON PATRICE PEARCE / 18/10/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 9 BROOK LANE, CORFE MULLEN WIMBORNE DORSET BH21 3RD

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 SECRETARY RESIGNED

View Document

19/10/0319 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information