SOHAM LODE LIMITED

Company Documents

DateDescription
14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TABOR / 06/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TABOR / 04/05/2017

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/11/132 November 2013 DISS40 (DISS40(SOAD))

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
UNIT 9 NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
ENGLAND

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
30A HIGH STREET
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5HE
ENGLAND

View Document

01/11/131 November 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY BOTH LTD

View Document

06/06/126 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOTH LTD / 08/02/2012

View Document

06/06/126 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 6 DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA ENGLAND

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TABOR / 08/02/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA UNITED KINGDOM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TABOR / 08/08/2010

View Document

24/05/1124 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOTH LTD / 08/08/2010

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE TABOR / 28/04/2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAME OBER

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 1A NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA UNITED KINGDOM

View Document

20/05/1020 May 2010 CORPORATE SECRETARY APPOINTED BOTH LTD

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: GISTERED OFFICE CHANGED ON 14/07/2009 FROM 33 STEYNE ROAD SEAFORD BN25 1HT UNITED KINGDOM

View Document

28/04/0928 April 2009 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
  • EXECBORNE LIMITED


  • 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