SONORA TWO MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mrs Charlotte Louise Wattley on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 298 Marlborough House Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WATLEY / 21/02/2019

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOYLE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOYLE / 13/12/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE WATLEY / 13/12/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE WATLEY

View Document

04/08/154 August 2015 01/08/15 NO MEMBER LIST

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR NICHOLAS HOYLE

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM MARLBORUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/08/145 August 2014 01/08/14 NO MEMBER LIST

View Document

05/08/145 August 2014 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

05/08/145 August 2014 SECRETARY APPOINTED MS KELLY HOBBS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

18/11/1318 November 2013 CURRSHO FROM 31/08/2014 TO 30/04/2014

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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