SORIC DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-01-29

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-01-30

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

23/08/2323 August 2023 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Swatton Barn Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2023-08-23

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Termination of appointment of Maria Delores Blick as a director on 2022-03-29

View Document

19/10/2219 October 2022 Termination of appointment of Maria Delores Blick as a secretary on 2022-03-29

View Document

19/10/2219 October 2022 Cessation of Maria Delores Blick as a person with significant control on 2022-03-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/2022 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

30/04/2030 April 2020 PREVEXT FROM 30/09/2019 TO 31/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

30/07/1830 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/08/1323 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DELORES BLICK / 01/08/2012

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER JAMES BLICK / 01/08/2012

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA DELORES BLICK / 01/08/2012

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED SORIC HOTELS COMPANY LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: STEPHENSONS SOLICITORS 57-59S HIGH STREET BRIERLEY HILL DY5 3ED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/05/9916 May 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 COMPANY NAME CHANGED SORICK HOTELS COMPANY LIMITED CERTIFICATE ISSUED ON 03/09/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: THE COMPANY SHOP 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ABRAM’S BRIDGE LTD


  • 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