Established in 2008, Soabar Ltd has its registered office in Leicester in Leics, it's status is listed as "Active". This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACHURCH, Joanne Elizabeth | 20 June 2008 | - | 1 |
ACHURCH, Philip Charles, Managing Director | 27 March 2008 | - | 1 |
GALLAGHER, Robert Andrew | 22 July 2009 | - | 1 |
GARDNER, Wendy Jane | 27 March 2008 | 26 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 09 April 2019 | |
RP04CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 09 April 2018 | |
RP04CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 20 April 2016 | |
RESOLUTIONS - N/A | 29 October 2015 | |
SH06 - Notice of cancellation of shares | 29 October 2015 | |
SH03 - Return of purchase of own shares | 29 October 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 18 November 2014 | |
AR01 - Annual Return | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
CH03 - Change of particulars for secretary | 31 March 2014 | |
MR04 - N/A | 21 November 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 November 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 November 2013 | |
AA - Annual Accounts | 23 October 2013 | |
TM01 - Termination of appointment of director | 07 June 2013 | |
MR01 - N/A | 15 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 23 July 2009 | |
AA - Annual Accounts | 17 July 2009 | |
225 - Change of Accounting Reference Date | 26 June 2009 | |
363a - Annual Return | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 15 December 2008 | |
288a - Notice of appointment of directors or secretaries | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 28 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
CERTNM - Change of name certificate | 09 April 2008 | |
NEWINC - New incorporation documents | 27 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2013 | Outstanding |
N/A |
Debenture | 20 June 2008 | Fully Satisfied |
N/A |