Advanced company searchLink opens in new window

SONNET CARE HOMES HOLDCO LIMITED

Company number 08621705

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)
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 SH10 Particulars of variation of rights attached to shares
15 May 2017 AA Group of companies' accounts made up to 31 March 2016
05 May 2017 SH01 Statement of capital following an allotment of shares on 27 April 2017
  • GBP 228,550
05 May 2017 MR04 Satisfaction of charge 086217050001 in full
05 May 2017 MR04 Satisfaction of charge 086217050002 in full
28 Apr 2017 MR01 Registration of charge 086217050003, created on 27 April 2017
08 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
21 Mar 2016 AD01 Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 21 March 2016
17 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,550
24 Jun 2015 AA Group of companies' accounts made up to 31 March 2014
27 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
24 Mar 2015 CERTNM Company name changed ravelstone care homes holdco LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
11 Nov 2014 MR01 Registration of charge 086217050002, created on 6 November 2014
03 Oct 2014 TM01 Termination of appointment of Anthony Simon Bellau as a director on 16 September 2014
03 Oct 2014 TM01 Termination of appointment of Charles Cairns Auld as a director on 26 September 2014
18 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 11/11/2013
17 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/04/2014
21 Aug 2014 AD01 Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 21 August 2014
21 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,550
29 Jul 2014 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 24 July 2014
29 Jul 2014 TM01 Termination of appointment of Philip Michael Rattle as a director on 17 July 2014
19 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014