SONNENTHAL PROPERTIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

14/12/2314 December 2023 Cessation of Hammond Sonnenthal as a person with significant control on 2023-08-22

View Document

14/12/2314 December 2023 Notification of Helen Sonnenthal as a person with significant control on 2023-08-22

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of Helen Sonnenthal as a secretary on 2021-10-27

View Document

28/10/2128 October 2021 Appointment of Mr Ian Geoffrey Sonnenthal as a secretary on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/149 December 2014 SAIL ADDRESS CHANGED FROM: C/O H RAINSBURY & CO 15 DUNCAN TERRACE LONDON N1 8BZ ENGLAND

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/12/1115 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 2500

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR LILLIAN SONNENTHAL

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SONNENTHAL / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN BETTY SONNENTHAL / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMMOND SONNENTHAL / 01/12/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CHANGED FROM: C/O H RAINSBURY & CO 15 DUNCAN TERRACE LONDON N1 8BZ ENGLAND

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAMMOND SONNENTHAL / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN BETTY SONNENTHAL / 01/12/2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SONNENTHAL / 01/12/2009

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9124 February 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 23/02/90; NO CHANGE OF MEMBERS

View Document

30/06/8930 June 1989 RETURN MADE UP TO 28/03/89; NO CHANGE OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: CHANSITOR HOUSE 37/38 CHANCERY LANE LONDON WC2A 1EL

View Document

31/03/8831 March 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/876 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8716 April 1987 ANNUAL RETURN MADE UP TO 20/01/87

View Document

16/09/8616 September 1986 RETURN MADE UP TO 22/01/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/01/5915 January 1959 CERTIFICATE OF INCORPORATION

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