SOFINE 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

01/03/231 March 2023 Change of details for Mr Benjamin David Nathan as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Mr Benjamin David Nathan on 2023-03-01

View Document

01/03/231 March 2023 Secretary's details changed for Debbie Sager on 2023-03-01

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-03-08 with updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 3RD FLOOR 4 THE EXCHANGE BRENT CROSS GARDENS LONDON NW4 3RJ

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050658010011

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050658010009

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050658010010

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050658010004

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050658010005

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050658010008

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050658010006

View Document

16/03/1616 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050658010007

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050658010008

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050658010006

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050658010007

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050658010005

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID NATHAN / 16/10/2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050658010004

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID NATHAN / 15/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 3RD FLOOR MARLBOROUGH HOUSE 179-189 FINCHLEY ROAD LONDON NW3 6LB

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED DEBBIE SAGER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY LEGAL CONSULTANTS LIMITED

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 08/03/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED BENJAMIN DAVID NATHAN

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED HOVESPAIN PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES NIREN

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 FIRST GAZETTE

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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