SOPHIE HARTMAN LIMITED

Company Documents

DateDescription
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

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Notification of Sophie Hartman as a person with significant control on 2016-04-06

View Document

28/05/2428 May 2024 Withdrawal of a person with significant control statement on 2024-05-28

View Document

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

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

19/10/2319 October 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

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

22/12/2222 December 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

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW LINDSAY HAMILTON BOYER / 18/12/2019

View Document

09/12/199 December 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM APPLETREE BARN CHAGFORD NEWTON ABBOT TQ13 8JQ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

05/11/175 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE HARTMAN / 27/10/2017

View Document

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

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM TREDOMEN DORSTONE HEREFORD HEREFORDSHIRE HR3 6BL

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/01/1530 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED SOPHIE HARTMAN TRAVEL LIMITED CERTIFICATE ISSUED ON 30/01/15

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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