- Company Overview for SOVINI HOMES LIMITED (08310733)
- Filing history for SOVINI HOMES LIMITED (08310733)
- People for SOVINI HOMES LIMITED (08310733)
- Charges for SOVINI HOMES LIMITED (08310733)
- More for SOVINI HOMES LIMITED (08310733)
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) |
---|---|---|---|
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
16 Sep 2016 | TM01 | Termination of appointment of Brendan Gerard Anthony Gleeson as a director on 14 September 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Roy Williams on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mrs Tracey Liggett on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Brendan Gerard Anthony Gleeson on 21 January 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Ian Fazakerley on 21 January 2016 | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
16 Apr 2015 | MR01 | Registration of charge 083107330002, created on 1 April 2015 | |
16 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 083107330001 | |
16 Feb 2015 | AP01 | Appointment of Mr Brendan Gerard Anthony Gleeson as a director on 27 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
20 Nov 2013 | TM01 | Termination of appointment of Paul Humphries as a director | |
02 Sep 2013 | AP03 | Appointment of Mrs Tracey Liggett as a secretary | |
02 Sep 2013 | TM02 | Termination of appointment of Jennifer Wallbank as a secretary | |
14 Aug 2013 | MR01 | Registration of charge 083107330001 | |
12 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
17 Dec 2012 | AP01 | Appointment of Mr Ian Fazakerley as a director | |
14 Dec 2012 | AP03 | Appointment of Miss Jennifer Clare Wallbank as a secretary | |
28 Nov 2012 | NEWINC | Incorporation |