SOPHIE HARTMAN LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registered office address changed from Rose Cottage Whitney-on-Wye Hereford HR3 6JD England to 27 C Waller Road Waller Road 27 C London SE14 5LE on 2025-03-13 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Notification of Sophie Hartman as a person with significant control on 2016-04-06 |
28/05/2428 May 2024 | Withdrawal of a person with significant control statement on 2024-05-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/01/246 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
18/12/1918 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LINDSAY HAMILTON BOYER / 18/12/2019 |
09/12/199 December 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
14/10/1914 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | Registered office address changed from , Appletree Barn Chagford, Newton Abbot, TQ13 8JQ, England to Rose Cottage Whitney-on-Wye Hereford HR3 6JD on 2019-04-03 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM APPLETREE BARN CHAGFORD NEWTON ABBOT TQ13 8JQ ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
05/11/175 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HARTMAN / 27/10/2017 |
30/10/1730 October 2017 | Registered office address changed from , Tredomen Dorstone, Hereford, Herefordshire, HR3 6BL to Rose Cottage Whitney-on-Wye Hereford HR3 6JD on 2017-10-30 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM TREDOMEN DORSTONE HEREFORD HEREFORDSHIRE HR3 6BL |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/09/1615 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/01/1617 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/01/1530 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1530 January 2015 | COMPANY NAME CHANGED SOPHIE HARTMAN TRAVEL LIMITED CERTIFICATE ISSUED ON 30/01/15 |
05/01/155 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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