- Company Overview for SONNING HILL LIMITED (06251391)
- Filing history for SONNING HILL LIMITED (06251391)
- People for SONNING HILL LIMITED (06251391)
- Charges for SONNING HILL LIMITED (06251391)
- More for SONNING HILL LIMITED (06251391)
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) |
---|---|---|---|
07 Feb 2025 | CH01 | Director's details changed for Mr Craig Stuart Hunter on 31 January 2025 | |
12 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
13 May 2024 | CH01 | Director's details changed for Ms Kim Hunter on 13 May 2024 | |
04 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Ms Kim Hunter on 30 April 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
17 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
21 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
06 Apr 2016 | AP01 | Appointment of Ms Kim Hunter as a director on 30 March 2016 |