Advanced company searchLink opens in new window

SONNET CARE HOMES HOLDCO LIMITED

Company number 08621705

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)
31 Jan 2024 TM01 Termination of appointment of Ravinder Singh Gidar as a director on 18 January 2024
13 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 AP01 Appointment of Mrs Dipinder Kaur Sehgal as a director on 14 September 2023
05 Sep 2023 CS01 Confirmation statement made on 30 July 2023 with updates
20 May 2023 MA Memorandum and Articles of Association
29 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 MR04 Satisfaction of charge 086217050003 in full
20 Mar 2023 MR04 Satisfaction of charge 086217050004 in full
14 Mar 2023 AD01 Registered office address changed from The New Deanery Deanery Hill Braintree Essex CM7 5SR England to 2 Vine Street First Floor Uxbridge UB8 1QE on 14 March 2023
01 Mar 2023 MR01 Registration of charge 086217050005, created on 24 February 2023
27 Feb 2023 TM01 Termination of appointment of Michael Thomas Biddulph as a director on 24 February 2023
27 Feb 2023 TM01 Termination of appointment of Andrew Ralph Whelan as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Sukhvinder Singh Gidar as a director on 24 February 2023
27 Feb 2023 AP01 Appointment of Mr Ravinder Singh Gidar as a director on 24 February 2023
27 Feb 2023 PSC02 Notification of Gch (South East) Limited as a person with significant control on 24 February 2023
27 Feb 2023 PSC07 Cessation of August Equity Llp as a person with significant control on 24 February 2023
06 Feb 2023 AA Group of companies' accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
21 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2022 TM01 Termination of appointment of Julia Mary Clinton as a director on 15 July 2022
15 Jul 2022 SH06 Cancellation of shares. Statement of capital on 5 July 2022
  • GBP 89,200.00
15 Jul 2022 SH03 Purchase of own shares.
13 Jul 2022 AP01 Appointment of Mr Andrew Ralph Whelan as a director on 13 July 2022
12 Jul 2022 TM01 Termination of appointment of Joanne Moore as a director on 5 July 2022