Advanced company searchLink opens in new window

SOUTO & JAMES PROPERTIES LTD

Company number 11618288

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)
07 Apr 2024 PSC04 Change of details for Mr Callum Rhys James as a person with significant control on 21 March 2024
05 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
05 Apr 2024 PSC04 Change of details for Mr Hugo Benito Moriarty-Souto as a person with significant control on 21 March 2024
05 Apr 2024 PSC04 Change of details for Mr Hugo Benito Moriarty-Souto as a person with significant control on 21 March 2024
05 Apr 2024 CH01 Director's details changed for Mr Hugo Benito Moriarty-Souto on 21 March 2024
05 Apr 2024 CH01 Director's details changed for Mr Hugo Benito Moriarty-Souto on 21 March 2024
05 Apr 2024 AD01 Registered office address changed from 664 Newport Road Rumney Cardiff CF3 4DF United Kingdom to 23a Ridgeway Road Rumney Cardiff CF3 4AA on 5 April 2024
05 Apr 2024 CH01 Director's details changed for Mr Callum Rhys James on 21 March 2024
05 Apr 2024 CH01 Director's details changed for Mr Callum Rhys James on 21 March 2024
05 Apr 2024 PSC04 Change of details for Mr Callum Rhys James as a person with significant control on 21 March 2024
06 Feb 2024 MR01 Registration of charge 116182880008, created on 2 February 2024
06 Feb 2024 MR01 Registration of charge 116182880009, created on 2 February 2024
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 MR01 Registration of charge 116182880007, created on 26 May 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
13 Mar 2023 MR01 Registration of charge 116182880006, created on 8 March 2023
24 Jan 2023 MR01 Registration of charge 116182880005, created on 20 January 2023
20 Jan 2023 MR04 Satisfaction of charge 116182880001 in full
20 Jan 2023 MR04 Satisfaction of charge 116182880002 in full
04 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 MR01 Registration of charge 116182880004, created on 16 December 2021
12 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
26 Aug 2021 MR01 Registration of charge 116182880003, created on 25 August 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020