THE SOHO SHOOTING COMPANY LIMITED

10703587
PARSONAGE FARM CHURCH STREET, HURSTBOURNE TARRANT ANDOVER HAMPSHIRE SP11 0AY

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
13 Apr 2024 address Change Sail Address Company With New Address 1 Buy now
10 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 7 Buy now
17 Nov 2022 incorporation Memorandum Articles 23 Buy now
17 Nov 2022 resolution Resolution 1 Buy now
03 May 2022 accounts Annual Accounts 7 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Termination of appointment of director (Alasdair Derek Murdoch) 1 Buy now
11 Feb 2022 officers Appointment of director (Mrs Jane Margaret O'riordan) 2 Buy now
11 May 2021 accounts Annual Accounts 7 Buy now
06 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2020 officers Termination of appointment of director (Jonathan David Yewdall) 1 Buy now
31 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2020 officers Appointment of director (Mr Alasdair Derek Murdoch) 2 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 4 Buy now
06 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Jane Margaret O'riordan) 1 Buy now
09 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2018 officers Appointment of director (Jonathan David Yewdall) 2 Buy now
09 May 2017 capital Return of Allotment of shares 4 Buy now
04 May 2017 resolution Resolution 1 Buy now
24 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 incorporation Incorporation Company 10 Buy now