About

Registered Number: 04015718
Date of Incorporation: 15/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 9 Fieldhouse Drive, Muxton, Telford, Shropshire, TF2 8JQ

 

Sohawon Property Company Ltd was registered on 15 June 2000 and are based in Shropshire, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHAWON, Mohammad Yasin 28 June 2007 - 1
SOHAWON, Shamina 28 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AAMD - Amended Accounts 12 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 28 June 2018
AAMD - Amended Accounts 14 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 July 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM02 - Termination of appointment of secretary 29 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 09 July 2006
AA - Annual Accounts 03 April 2006
RESOLUTIONS - N/A 22 February 2006
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 11 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
NEWINC - New incorporation documents 15 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2011 Outstanding

N/A

Debenture 26 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.