- Company Overview for SONARVILLE PROPERTIES LIMITED (00841209)
- Filing history for SONARVILLE PROPERTIES LIMITED (00841209)
- People for SONARVILLE PROPERTIES LIMITED (00841209)
- More for SONARVILLE PROPERTIES LIMITED (00841209)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of John Daniel Lawrence as a director on 20 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr David Philip Rabson as a director on 20 January 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 May 2019 | AD01 | Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Mr John Daniel Lawrence on 1 January 2015 | |
31 Dec 2015 | CH03 | Secretary's details changed for Ivor Martin Katz on 1 January 2015 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Ivor Martin Katz on 1 January 2015 |