Advanced company searchLink opens in new window

SOBER HOMES LTD

Company number 06646428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 July 2020
13 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Mar 2019 CH03 Secretary's details changed for Mrs Lucy Elizabeth Brown on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Antony Martin Brown on 28 February 2019
16 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2017 AD01 Registered office address changed from 38 Ash Hill Coulby Newham Middlesbrough Cleveland TS8 0SX to 12 Dale Terrace Lingdale Saltburn-by-the-Sea Cleveland TS12 3EE on 25 October 2017
25 Oct 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Apr 2017 CH03 Secretary's details changed for Mrs Lucy Elizabeth Smith on 1 November 2015
21 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
24 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1