- Company Overview for SOLE STREET PROPERTIES LIMITED (09148978)
- Filing history for SOLE STREET PROPERTIES LIMITED (09148978)
- People for SOLE STREET PROPERTIES LIMITED (09148978)
- Charges for SOLE STREET PROPERTIES LIMITED (09148978)
- More for SOLE STREET PROPERTIES LIMITED (09148978)
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) |
---|---|---|---|
29 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
17 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Apr 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
02 Nov 2015 | MR01 | Registration of charge 091489780002, created on 26 October 2015 | |
27 Oct 2015 | MR01 | Registration of charge 091489780001, created on 26 October 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
16 Dec 2014 | AP01 | Appointment of Mr Andrew Moody as a director on 25 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Pinden End Farm . Dartford Kent DA2 8EA United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QL on 18 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Elizabeth Helen Moody as a director on 7 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Robert Graham Gagg as a director on 7 October 2014 | |
28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|