SOURCE ONE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08856536 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
80A,CHARLES STREET,,CO.ARMAGH,BT62 1DQ
Number: | NI014003 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MONICA CLOSE,WATFORD,WD24 4GZ
Number: | 11848102 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODACRES,LITTLE LONDON,RG26 5EY
Number: | 06253193 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22 GLOUCESTER COURT,WATFORD,WD18 7GF
Number: | 08595010 |
Status: | ACTIVE |
Category: | Private Limited Company |