Advanced company searchLink opens in new window

SOHOT PROPERTY LIMITED

Company number 08135158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
03 Jan 2018 PSC04 Change of details for Mr Scott Paul Flower as a person with significant control on 2 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Scott Paul Flower on 2 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
14 Nov 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 081351580005, created on 21 July 2017
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
29 Jul 2017 MR04 Satisfaction of charge 081351580003 in full
28 Jul 2017 MR01 Registration of charge 081351580004, created on 21 July 2017
30 Mar 2017 AA Unaudited abridged accounts made up to 30 June 2016
16 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
18 Aug 2016 CH01 Director's details changed for Mr Scott Paul Flower on 5 August 2016
23 May 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Dec 2015 CH01 Director's details changed for Mr Scott Paul Flower on 1 November 2015
27 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
20 Nov 2015 AD01 Registered office address changed from Flat 2 17 New Road Whitechapel London E1 1HE to Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF on 20 November 2015
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 MR01 Registration of charge 081351580003, created on 12 December 2014
15 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 10
31 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
30 Jan 2014 MR01 Registration of charge 081351580002
19 Dec 2013 MR01 Registration of charge 081351580001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
18 Jul 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013