SOURCE ONE PROPERTY LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Change of details for Mrs Lisa Jayne Lewis as a person with significant control on 2025-01-22

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

01/02/241 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

05/05/235 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Patrick Joseph Lewis on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Patrick Joseph Lewis as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

12/11/2112 November 2021 Change of details for Mrs Lisa Jayne Lewis as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mrs Lisa Jayne Lewis on 2021-11-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LEWIS / 16/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEWIS / 16/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH LEWIS / 16/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA JAYNE LEWIS / 16/01/2019

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/11/1722 November 2017 COMPANY NAME CHANGED PROJECTS BY SOURCE ONE LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LEWIS / 23/01/2016

View Document

29/01/1729 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LEWIS / 23/01/2016

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT D SOUTH CAMBRIDGE BUSINESS PK BABRAHAM ROAD, SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3JH

View Document

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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