ONT SOFA LTD

07581718
SPRING HOUSE FARM FEOFFEE COMMON LANE BARMBY MOOR YORK YO42 4DE

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 5 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Jason Anthony James Odle) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Anthony Robert Mitchell) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Christopher Robert Mitchell) 2 Buy now
05 Sep 2023 officers Change of particulars for director (Mr Christopher Malcolm Lane) 2 Buy now
05 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 5 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 5 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 6 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 6 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
25 Apr 2016 annual-return Annual Return 7 Buy now
17 Dec 2015 accounts Annual Accounts 4 Buy now
18 Aug 2015 officers Termination of appointment of director (Simon Benjamin Davis) 1 Buy now
07 Apr 2015 annual-return Annual Return 8 Buy now
09 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jan 2015 accounts Annual Accounts 5 Buy now
30 Jul 2014 officers Appointment of director (Mr Christopher Malcolm Lane) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr Anthony Robert Mitchell) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr Christopher Robert Mitchell) 2 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
20 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2013 capital Return of Allotment of shares 3 Buy now
14 Aug 2013 capital Return of Allotment of shares 3 Buy now
14 Aug 2013 capital Return of Allotment of shares 3 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
30 Jul 2013 officers Change of particulars for director (Simon Benjamin Davis) 2 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
19 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jun 2011 officers Termination of appointment of director (Nicholas Thompson) 2 Buy now
27 Jun 2011 officers Termination of appointment of director (Adam Lyons) 2 Buy now
23 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 May 2011 officers Appointment of director (Adam William Lyons) 3 Buy now
24 May 2011 capital Return of Allotment of shares 4 Buy now
29 Mar 2011 incorporation Incorporation Company 22 Buy now