Advanced company searchLink opens in new window

SOPHIE HARTMAN LIMITED

Company number 09374247

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)
12 Jul 2024 PSC01 Notification of Sophie Hartman as a person with significant control on 6 April 2016
28 May 2024 PSC09 Withdrawal of a person with significant control statement on 28 May 2024
06 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
18 Dec 2019 CH03 Secretary's details changed for Matthew Lindsay Hamilton Boyer on 18 December 2019
09 Dec 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
14 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Apr 2019 AD01 Registered office address changed from , Appletree Barn Chagford, Newton Abbot, TQ13 8JQ, England to Rose Cottage Whitney-on-Wye Hereford HR3 6JD on 3 April 2019
06 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
05 Nov 2017 CH01 Director's details changed for Ms Sophie Hartman on 27 October 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Oct 2017 AD01 Registered office address changed from , Tredomen Dorstone, Hereford, Herefordshire, HR3 6BL to Rose Cottage Whitney-on-Wye Hereford HR3 6JD on 30 October 2017
08 Mar 2017 CS01 Confirmation statement made on 5 January 2017 with updates
15 Sep 2016 AA Micro company accounts made up to 31 January 2016
17 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
30 Jan 2015 CERTNM Company name changed sophie hartman travel LIMITED\certificate issued on 30/01/15
  • RES15 ‐ Change company name resolution on 2015-01-26