Advanced company searchLink opens in new window

HENRY SOTHERAN,LIMITED

Company number 00236725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2019 PSC07 Cessation of Andrew William Mcgeachin as a person with significant control on 1 August 2018
29 Mar 2019 TM02 Termination of appointment of Evelyn Hoyle as a secretary on 29 March 2019
29 Mar 2019 AP03 Appointment of Mrs Melissa Michelle Hallows as a secretary on 29 March 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Dr Christopher Edward Saunders as a director on 1 August 2018
01 Aug 2018 TM01 Termination of appointment of Andrew William Mcgeachin as a director on 1 August 2018
16 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
16 Jul 2018 CH03 Secretary's details changed for Mrs Evelyn Hoyle on 10 July 2018
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 PSC04 Change of details for Mr Anthony James Meyer as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Evelyn Robert Adrian De Rothschild as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Andrew William Mcgeachin as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of David Meyer De Rothschild as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Anthony James Meyer as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000,000
30 Jun 2016 CH01 Director's details changed for Mr Anthony James De Rothschild on 7 July 2015
30 Jun 2016 CH01 Director's details changed for Mr David Mayer De Rothschild on 17 July 2015
30 Jun 2016 MR04 Satisfaction of charge 1 in full
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000,000
08 Jun 2015 AP01 Appointment of Mr David Mayer De Rothschild as a director on 27 May 2015
29 Apr 2015 TM01 Termination of appointment of Evelyn Robert Adrian De Rothschild as a director on 31 March 2015