SONFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Director's details changed for John Robert Specht on 2024-08-06

View Document

06/08/246 August 2024 Secretary's details changed for Spearmint Rhino Secretarial Services Limited on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-08-06

View Document

03/06/243 June 2024 Registered office address changed from 64 Hagley Road Birmingham B16 8PF England to 64 Hagley Road Birmingham B16 8PF on 2024-06-03

View Document

03/06/243 June 2024 Registered office address changed from 161 Tottenham Court Road London W1T 7NN to 64 Hagley Road Birmingham B16 8PF on 2024-06-03

View Document

19/03/2419 March 2024 Director's details changed for Ms Kathy Joann Vercher on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of John Robert Specht as a director on 2023-01-01

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHY VERCHER / 01/11/2017

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/11/2015

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SPECHT / 19/08/2014

View Document

13/11/1313 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA UNITED KINGDOM

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/01/137 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 07/01/2013

View Document

07/01/137 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 161 TOTTENHAM COURT ROAD LONDON W1T 7NN

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED JOHN ROBERT SPECHT

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED KATHY VERCHER

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

04/11/114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAY / 01/11/2009

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEARMINT RHINO SECRETARIAL SERVICES LIMITED / 01/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RECIND 882 100 ORD £1 12/08/04

View Document

01/10/041 October 2004 98 SHARES AT £1 12/08/04

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 38 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DA

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/12/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: RHINO HOUSE 2 CRESSEX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4TY

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

01/11/011 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company