SOURCE ONE PROPERTY LIMITED

Unit 27 Station Hill Unit 27 Station Hill, Bury St. Edmunds, IP31 3QU, Suffolk, England
StatusACTIVE
Company No.08856536
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

SOURCE ONE PROPERTY LIMITED is an active private limited company with number 08856536. It was incorporated 10 years, 4 months, 12 days ago, on 22 January 2014. The company address is Unit 27 Station Hill Unit 27 Station Hill, Bury St. Edmunds, IP31 3QU, Suffolk, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-12

Officer name: Mr Patrick Joseph Lewis

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Jayne Lewis

Change date: 2021-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mr Patrick Joseph Lewis

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lisa Jayne Lewis

Change date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Old address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England

New address: Unit 27 Station Hill Thurston Bury St. Edmunds Suffolk IP31 3QU

Change date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Lewis

Change date: 2020-10-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr Patrick Joseph Lewis

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mrs Lisa Jayne Lewis

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mrs Lisa Jayne Lewis

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-16

Psc name: Mr Patrick Joseph Lewis

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Lewis

Change date: 2019-01-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-16

Psc name: Mrs Lisa Jayne Lewis

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Lewis

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2017

Action Date: 23 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Lewis

Change date: 2016-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2017

Action Date: 23 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Lewis

Change date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Old address: Unit D South Cambridge Business Pk Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTS UTILITY ARB LIMITED

SPRING LODGE,HELSBY,WA6 0AR

Number:05597917
Status:ACTIVE
Category:Private Limited Company

ENIGMA PROJECT RESOLUTION CONSULTING LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC477231
Status:ACTIVE
Category:Private Limited Company

JOHN FREW (IRELAND) LIMITED

80A,CHARLES STREET,,CO.ARMAGH,BT62 1DQ

Number:NI014003
Status:ACTIVE
Category:Private Limited Company

RAJA DRY CLEANERS LTD

31 MONICA CLOSE,WATFORD,WD24 4GZ

Number:11848102
Status:ACTIVE
Category:Private Limited Company

READY 2 MIX CONCRETE LTD

GOODACRES,LITTLE LONDON,RG26 5EY

Number:06253193
Status:ACTIVE
Category:Private Limited Company

TONO&PETKA LIMITED

FLAT 22 GLOUCESTER COURT,WATFORD,WD18 7GF

Number:08595010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source