Advanced company searchLink opens in new window

SOFA PARTNERS (YORKSHIRE) LTD

Company number 07536983

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)
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
23 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
07 Feb 2012 TM01 Termination of appointment of David Lowe as a director
07 Sep 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
11 Jul 2011 AP01 Appointment of Mrs Claire Lucy Elizabeth Sutcliffe as a director
11 Jul 2011 AP01 Appointment of Andrew James Cussins as a director
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 200
11 Jul 2011 AP01 Appointment of Mr Charles Peter David Sutcliffe as a director
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2011 SH08 Change of share class name or designation
21 Feb 2011 NEWINC Incorporation