SORRENTO MANAGEMENT (LLANDRINDOD WELLS) LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Appointment of Ms Cristina Jane Harrison as a director on 2024-01-15

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Registered office address changed from 7 Mullion Avenue Honley Holmfirth HD9 6GN England to 108 Eastmoor Park Harpenden AL5 1BP on 2023-12-21

View Document

08/04/238 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Termination of appointment of Carol Ann Dedman as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of John Maurice Dedman as a director on 2023-03-01

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Appointment of Mr Oliver John Connor Belfield as a director on 2022-04-01

View Document

02/04/222 April 2022 Termination of appointment of Alex James Stuart Mcarthur as a director on 2022-04-01

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE ROBERTS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR ALEX JAMES STUART MCARTHUR

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ANTHONY JAMES TAYLOR

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM SORRENTO TEMPLE STREET LLANDRINDOD WELLS LD1 5HG WALES

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR JOHN MAURICE DEDMAN

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS CAROL ANN DEDMAN

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED REVD HELEN LOUISE ROBERTS

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 STOKE HILL STOKE HILL BRISTOL BS9 1JR

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROCHFORD

View Document

11/05/1811 May 2018 CESSATION OF ALASTAIR JOHN ROCHFORD AS A PSC

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN ROCHFORD / 26/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN ROCHFORD / 18/04/2018

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 13/03/16 NO MEMBER LIST

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM OXFORD CHAMBERS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5DL

View Document

02/04/152 April 2015 13/03/15 NO MEMBER LIST

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED ALASTAIR JOHN ROCHFORD

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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