Soak & Sleep Ltd was established in 2005, it's status at Companies House is "Active". Hunt, Thandi, Cassar, Stefan John, Rose, Stuart, Sir, Tuckey, Andrew Marmaduke Lane, Hunt, Charles Roland Nicholas, Hunt, Thandi, Prowse, Tracy, Hunt, Charles Roland Nicholas, Hunt, Thandi Sarah, Kbo Associates Limited, Prowse, Adam George, Prowse Uk Limited are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSAR, Stefan John | 23 September 2015 | - | 1 |
ROSE, Stuart, Sir | 07 May 2013 | - | 1 |
TUCKEY, Andrew Marmaduke Lane | 10 October 2012 | - | 1 |
HUNT, Charles Roland Nicholas | 26 February 2007 | 26 February 2007 | 1 |
HUNT, Thandi Sarah | 08 April 2007 | 08 April 2008 | 1 |
KBO ASSOCIATES LIMITED | 08 April 2008 | 03 February 2009 | 1 |
PROWSE, Adam George | 26 February 2007 | 08 April 2008 | 1 |
PROWSE UK LIMITED | 08 April 2008 | 03 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Thandi | 01 April 2010 | - | 1 |
HUNT, Charles Roland Nicholas | 04 February 2009 | 01 April 2010 | 1 |
HUNT, Thandi | 01 April 2010 | 07 April 2013 | 1 |
PROWSE, Tracy | 26 February 2007 | 08 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 17 April 2019 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 03 May 2018 | |
AA - Annual Accounts | 07 August 2017 | |
AP01 - Appointment of director | 27 July 2017 | |
CS01 - N/A | 27 April 2017 | |
AA01 - Change of accounting reference date | 27 April 2017 | |
SH01 - Return of Allotment of shares | 22 September 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 06 May 2014 | |
AR01 - Annual Return | 02 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
CH01 - Change of particulars for director | 01 May 2014 | |
CH03 - Change of particulars for secretary | 01 May 2014 | |
TM01 - Termination of appointment of director | 29 April 2014 | |
AP01 - Appointment of director | 25 October 2013 | |
CERTNM - Change of name certificate | 20 August 2013 | |
RESOLUTIONS - N/A | 29 May 2013 | |
RESOLUTIONS - N/A | 21 May 2013 | |
CONNOT - N/A | 21 May 2013 | |
AR01 - Annual Return | 10 April 2013 | |
TM02 - Termination of appointment of secretary | 10 April 2013 | |
AA - Annual Accounts | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2013 | |
AP01 - Appointment of director | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 August 2012 | |
MG01 - Particulars of a mortgage or charge | 04 August 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AD01 - Change of registered office address | 31 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH03 - Change of particulars for secretary | 04 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH01 - Change of particulars for director | 03 May 2011 | |
CH03 - Change of particulars for secretary | 03 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 December 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
TM02 - Termination of appointment of secretary | 28 May 2010 | |
AP03 - Appointment of secretary | 28 May 2010 | |
AR01 - Annual Return | 28 May 2010 | |
TM02 - Termination of appointment of secretary | 27 May 2010 | |
AP03 - Appointment of secretary | 27 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 16 June 2009 | |
AAMD - Amended Accounts | 23 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
225 - Change of Accounting Reference Date | 16 July 2008 | |
363a - Annual Return | 10 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
MEM/ARTS - N/A | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
CERTNM - Change of name certificate | 28 March 2007 | |
CERTNM - Change of name certificate | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 26 February 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 07 June 2006 | |
CERTNM - Change of name certificate | 12 April 2005 | |
NEWINC - New incorporation documents | 07 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 July 2012 | Outstanding |
N/A |
Debenture | 13 December 2010 | Fully Satisfied |
N/A |