SOFNOL LIMITED

00122152
NURSERY COURT LONDON ROAD WINDLESHAM ENGLAND GU20 6LQ

Documents

Documents
Date Category Description Pages
20 Dec 2023 accounts Annual Accounts 3 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
24 Oct 2022 officers Termination of appointment of director (Simon Patrick Thomson) 1 Buy now
24 Oct 2022 officers Appointment of director (Mr Daniel Peter Ratcliffe) 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2021 accounts Annual Accounts 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Nov 2019 mortgage Registration of a charge 10 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 officers Termination of appointment of director (Paul George Bean) 1 Buy now
12 Aug 2019 accounts Annual Accounts 12 Buy now
30 May 2019 officers Appointment of director (Mr Simon Patrick Thomson) 2 Buy now
21 May 2019 officers Termination of appointment of director (Alison Sara Penelope Ellwood) 1 Buy now
04 Dec 2018 accounts Annual Accounts 15 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 mortgage Registration of a charge 10 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 resolution Resolution 12 Buy now
05 Feb 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Feb 2018 officers Appointment of director (Mr Paul George Bean) 2 Buy now
02 Feb 2018 officers Appointment of director (Mrs Alison Sara Penelope Ellwood) 2 Buy now
02 Feb 2018 officers Termination of appointment of director (Peter Rodney Orlando) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Martyn Charles Mogford) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (William Robert Simon Clark) 1 Buy now
02 Feb 2018 officers Appointment of director (Mr Peter John Fane) 2 Buy now
01 Feb 2018 mortgage Registration of a charge 25 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 accounts Annual Accounts 8 Buy now
08 Mar 2017 auditors Auditors Resignation Company 1 Buy now
08 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2016 accounts Annual Accounts 13 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2016 officers Appointment of director (Mr Peter Rodney Orlando) 2 Buy now
27 Jul 2016 officers Appointment of director (Mr William Robert Simon Clark) 2 Buy now
27 Jul 2016 officers Appointment of director (Mr Martyn Charles Mogford) 2 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2016 officers Termination of appointment of director (John Owen Newton) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Jennifer Mary Violet Newton) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Adam John Newton) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Tessa Joanna Adela Bengough) 1 Buy now
27 Jul 2016 officers Termination of appointment of director (Laura Jennifer Bellhouse) 1 Buy now
27 Jul 2016 officers Termination of appointment of secretary (Nina May Wheat) 1 Buy now
20 Jul 2016 capital Notice of cancellation of shares 7 Buy now
05 Jul 2016 capital Return of purchase of own shares 3 Buy now
26 Jun 2016 capital Notice of cancellation of shares 5 Buy now
26 Jun 2016 resolution Resolution 5 Buy now
26 Jun 2016 resolution Resolution 1 Buy now
23 Jun 2016 accounts Annual Accounts 7 Buy now
31 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2015 capital Return of Allotment of shares 4 Buy now
17 Dec 2015 resolution Resolution 1 Buy now
03 Nov 2015 accounts Annual Accounts 19 Buy now
29 Oct 2015 officers Appointment of director (Mrs Tessa Joanna Adela Bengough) 2 Buy now
29 Oct 2015 officers Appointment of director (Mr Adam John Newton) 2 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 18 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
05 Nov 2013 officers Change of particulars for director (Mrs Laura Jennifer Bellhouse) 2 Buy now
24 Jun 2013 accounts Annual Accounts 17 Buy now
05 Nov 2012 annual-return Annual Return 6 Buy now
22 Aug 2012 accounts Annual Accounts 18 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 accounts Annual Accounts 18 Buy now
15 Oct 2010 annual-return Annual Return 6 Buy now
09 Jul 2010 accounts Annual Accounts 18 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
02 Nov 2009 officers Change of particulars for director (Mrs Jennifer Mary Violet Newton) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr John Owen Newton) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mrs Laura Jennifer Bellhouse) 2 Buy now
29 Jun 2009 accounts Annual Accounts 20 Buy now
07 Nov 2008 resolution Resolution 1 Buy now
06 Nov 2008 annual-return Return made up to 10/10/08; full list of members 5 Buy now
05 Nov 2008 officers Director's change of particulars / laura newton / 12/08/2008 1 Buy now
09 Jun 2008 accounts Annual Accounts 20 Buy now
08 Apr 2008 officers Secretary appointed mrs nina may wheat 1 Buy now
08 Apr 2008 officers Appointment terminated secretary margaret west 1 Buy now
11 Mar 2008 officers Director appointed miss laura jennifer newton 1 Buy now
25 Oct 2007 officers Secretary's particulars changed 1 Buy now
21 Oct 2007 annual-return Return made up to 10/10/07; no change of members 7 Buy now
16 Jun 2007 accounts Annual Accounts 19 Buy now
20 Oct 2006 annual-return Return made up to 10/10/06; full list of members 9 Buy now
07 Aug 2006 accounts Annual Accounts 22 Buy now
19 Oct 2005 annual-return Return made up to 10/10/05; change of members 11 Buy now
10 Jun 2005 accounts Annual Accounts 18 Buy now
26 Apr 2005 officers Director's particulars changed 1 Buy now
26 Apr 2005 officers Director's particulars changed 1 Buy now
17 Nov 2004 resolution Resolution 18 Buy now
09 Nov 2004 capital £ ic 65000/44890 15/10/04 £ sr 20110@1=20110 1 Buy now