Advanced company searchLink opens in new window

"SOBRIETY" PROJECT LIMITED(THE)

Company number 01496333

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)
12 Jan 2012 AR01 Annual return made up to 19 December 2011 no member list
10 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
24 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 19 December 2010 no member list
20 Dec 2010 CH01 Director's details changed for Bernard George Fletcher on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Helen Susan Anglum on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Stephen Jones on 20 December 2010
20 Dec 2010 TM01 Termination of appointment of George Robinson as a director
20 Dec 2010 CH01 Director's details changed for Lorna Jayne Lester on 20 December 2010
20 Dec 2010 TM01 Termination of appointment of Isobel Kitt as a director
02 Mar 2010 AR01 Annual return made up to 19 December 2009
21 Dec 2009 AA Full accounts made up to 31 March 2009
04 Feb 2009 AA Full accounts made up to 31 March 2008
14 Jan 2009 363a Annual return made up to 19/12/08
25 Jan 2008 288a New director appointed
07 Jan 2008 363a Annual return made up to 19/12/07
07 Jan 2008 288b Director resigned
17 Dec 2007 AA Full accounts made up to 31 March 2007
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed
05 Jan 2007 363s Annual return made up to 19/12/06
  • 363(288) ‐ Director resigned
03 Jan 2007 AA Full accounts made up to 31 March 2006
27 Jan 2006 288a New director appointed
17 Jan 2006 363s Annual return made up to 19/12/05
  • 363(288) ‐ Secretary's particulars changed