Advanced company searchLink opens in new window

NUMBER 1 SOMERSET ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02712497

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)
15 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 80
04 Mar 2014 TM01 Termination of appointment of Kenneth Brendish as a director
30 Jan 2014 AP01 Appointment of Ms Elizabeth Ann Shepperd as a director
30 Jan 2014 AP01 Appointment of Mr Hans Reinhard Galke as a director
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
18 Jan 2013 AP01 Appointment of Mr Nigel Hugh Flack as a director
02 Jan 2013 TM01 Termination of appointment of Bryan Watson as a director
16 Oct 2012 AP04 Appointment of United Company Secretaries as a secretary
15 Oct 2012 TM02 Termination of appointment of Grace Miller & Co. Ltd as a secretary
15 Oct 2012 AD01 Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS United Kingdom on 15 October 2012
14 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
14 Sep 2011 CH04 Secretary's details changed for Grace Miller & Co on 12 September 2011
14 Sep 2011 AD01 Registered office address changed from Grace Miller & Co 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011
26 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
25 Mar 2011 TM01 Termination of appointment of Yukiko Schaefer as a director
18 Feb 2011 TM01 Termination of appointment of Elizabeth Shepperd as a director
10 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Elizabeth Ann Shepperd on 6 May 2010
24 May 2010 CH01 Director's details changed for Kenneth Reginald Brendish on 6 May 2010
24 May 2010 CH04 Secretary's details changed for Grace Miller & Co on 6 May 2010
24 May 2010 CH01 Director's details changed for Yukiko Schaefer on 6 May 2010