SONNETS MANAGEMENT COMPANY NO.1 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Director's details changed for Mr Stuart Roslyn on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Simon Nesbit on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Robert Alan Ball on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Sally Miranda Nott on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Sarah Jane Peck on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Michael Gordon Craig on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Christina Siew Yan Chiok on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Rodney Wilson on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Sharon Ann Carpenter on 2025-03-26

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Mr Robert Alan Ball as a director on 2022-03-25

View Document

01/11/221 November 2022 Termination of appointment of Emma Samantha Norman as a director on 2022-03-25

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/05/222 May 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY FBA (DIRECTORS & SECRETARIES) LTD

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM YEW TREE HOUSE 10 CHURCH STREET ST. NEOTS CAMBRIDGESHIRE PE19 2BU

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 12/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 CORPORATE SECRETARY APPOINTED FBA (DIRECTORS & SECRETARIES) LTD

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MICHAEL GORDON CRAIG

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR WAI CHEUNG

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY TERRY BUTSON

View Document

04/06/154 June 2015 12/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY BUTSON / 01/05/2015

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 12/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED JANE ELIZABETH STAGGS

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND ALLEN / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PECK / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILSON / 01/04/2013

View Document

06/06/136 June 2013 12/05/13 NO MEMBER LIST

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSLYN / 01/04/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBS PE19 1JL

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SAMANTHA NORMAN / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MIRANDA NOTT / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NESBIT / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SIEW YAN CHIOK / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAI YING CHEUNG / 01/04/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN CARPENTER / 01/04/2013

View Document

10/10/1210 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 12/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH TEBBY

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED CHRISTINA SIEW YAN CHIOK

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 12/05/11 NO MEMBER LIST

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MIRANDA NOTT / 01/01/2010

View Document

09/06/109 June 2010 12/05/10 NO MEMBER LIST

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN CARPENTER / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILSON / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SAMANTHA NORMAN / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM TEBBY / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROSLYN / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND ALLEN / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NESBIT / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE PECK / 01/01/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI YING CHEUNG / 01/01/2010

View Document

25/10/0925 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 12/05/09

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR HELEN GALILEE

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 12/05/08

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 12/05/07

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 30,CAMBRIDGE STREET ST NEOTS HUNTINGDON CAMBS,PE19 1JL

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 12/05/06

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 12/05/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 12/05/04

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 12/05/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 12/05/02

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 12/05/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 ANNUAL RETURN MADE UP TO 12/05/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 ANNUAL RETURN MADE UP TO 12/05/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 12/05/98

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 12/05/97

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 ANNUAL RETURN MADE UP TO 12/05/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ANNUAL RETURN MADE UP TO 12/05/95

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 ANNUAL RETURN MADE UP TO 12/05/94

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 ANNUAL RETURN MADE UP TO 12/05/93

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: NEWTON MAGNUS & COMPANY ARROWSMITH COURT STATION APPROACH BROADSTONE BH18 8AT

View Document

27/08/9227 August 1992 NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 ANNUAL RETURN MADE UP TO 12/05/92

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: UNIT 2, SCOTTS SUFFERANCE WHARF MILL STREET LONDON SE1 2DF

View Document

20/03/9220 March 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 ANNUAL RETURN MADE UP TO 12/05/91

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: UNIT 1,SCOTTS SUFFERANCE WHARF MILL STREET LONDON SE1 2DF

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 ANNUAL RETURN MADE UP TO 31/12/89

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: UNIT 5 SAVIOURS WHARF MILL STREET TOWER BRIDGE LONDON SE1 2BH

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: BOVIS HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTER GL50 2JA

View Document

11/07/8911 July 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8815 September 1988 NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/8812 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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