SOUS LE NEZ LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-13

View Document

22/07/2322 July 2023 Liquidators' statement of receipts and payments to 2023-05-13

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM TOP FLOOR WEST, WHARFEBANK HOUSE WHARFEBANK MILLS ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3JP UNITED KINGDOM

View Document

24/06/2024 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE CHAMBERLAIN / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 8/9 FEAST FIELD TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ UNITED KINGDOM

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE CHAMBERLAIN / 01/05/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA TOOTHILL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 32 WESTGATE GUISELEY LEEDS WEST YORKSHIRE LS20 8HL

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARTER / 28/11/2018

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE CHAMBERLAIN / 30/11/2018

View Document

04/11/184 November 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEVILLE CHAMBERLAIN / 04/10/2018

View Document

10/08/1810 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 106

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/04/177 April 2017 PREVSHO FROM 10/04/2017 TO 31/03/2017

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 10 April 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR ROBERT NEVILLE CHAMBERLAIN

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY CHAMBERLAIN

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 10 April 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CHAMBERLAIN / 30/11/2014

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 10 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MISS LUCY CHAMBERLAIN

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 10 April 2013

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 10 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts for year ending 10 Apr 2012

View Accounts

11/01/1211 January 2012 10/04/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/10

View Document

13/01/1113 January 2011 10/04/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MISS NICOLA SARA TOOTHILL

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY RONALD TOOTHILL

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERLAIN

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEVILLE CHAMBERLAIN / 21/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARTER / 21/03/2010

View Document

27/08/0927 August 2009 10/04/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 10/04/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 S366A DISP HOLDING AGM 09/01/04

View Document

21/01/0421 January 2004 S252 DISP LAYING ACC 09/01/04

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 10/04/02

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 REGISTERED OFFICE CHANGED ON 06/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information