- Company Overview for SONN MACMILLAN WALKER LIMITED (07879842)
- Filing history for SONN MACMILLAN WALKER LIMITED (07879842)
- People for SONN MACMILLAN WALKER LIMITED (07879842)
- Charges for SONN MACMILLAN WALKER LIMITED (07879842)
- More for SONN MACMILLAN WALKER LIMITED (07879842)
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) |
---|---|---|---|
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD01 | Registered office address changed from Rennie House 57-59 Aldgate High Street London EC3N 1AL to Rennie House 57-60 Aldgate High Street London EC3N 1AL on 4 February 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AD01 | Registered office address changed from Rennie House 57 - 60 Aldgate High Street London EC3N 1AL England to Rennie House 57-59 Aldgate High Street London EC3N 1AL on 14 January 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Rennie House 57-59 Aldgate High Street London EC3N 1AL England to Rennie House 57 - 60 Aldgate High Street London EC3N 1AL on 29 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 57-59 Aldgate High Street London EC3N 1AL England on 4 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 12 Widegate Street London E1 7HP on 4 July 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Mr Timothy Robert Walker on 13 December 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Mr David Jonathan Sonn on 13 December 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Mr Euan Robert Campbell Macmillan on 13 December 2012 | |
13 Dec 2011 | NEWINC | Incorporation |