- Company Overview for SOMERDALE MANAGEMENT LIMITED (03027591)
- Filing history for SOMERDALE MANAGEMENT LIMITED (03027591)
- People for SOMERDALE MANAGEMENT LIMITED (03027591)
- Charges for SOMERDALE MANAGEMENT LIMITED (03027591)
- More for SOMERDALE MANAGEMENT LIMITED (03027591)
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) |
---|---|---|---|
22 Jan 1999 | AA | Accounts for a small company made up to 31 March 1998 | |
31 May 1998 | AA | Accounts for a small company made up to 31 March 1997 | |
12 Mar 1998 | 363s | Return made up to 28/02/98; no change of members | |
22 Oct 1997 | MEM/ARTS | Memorandum and Articles of Association | |
02 Oct 1997 | RESOLUTIONS |
Resolutions
|
|
29 Sep 1997 | 363b | Return made up to 28/02/97; no change of members | |
29 Sep 1997 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
29 Sep 1997 | 363(190) |
Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of debenture register address changed |
26 Aug 1997 | 288c | Director's particulars changed | |
18 Jul 1997 | 288a | New director appointed | |
11 Jul 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jul 1997 | AA | Accounts for a small company made up to 31 March 1996 | |
07 Jul 1997 | 353 | Location of register of members | |
07 Jul 1997 | 325 | Location of register of directors' interests | |
07 Jul 1997 | 288c | Director's particulars changed | |
07 Jul 1997 | 287 | Registered office changed on 07/07/97 from: 811 green lanes london N21 2RX | |
07 Jul 1997 | 190 | Location of debenture register | |
05 Dec 1996 | 363s | Return made up to 28/02/96; full list of members | |
21 Nov 1996 | 395 | Particulars of mortgage/charge | |
23 Aug 1995 | 224 | Accounting reference date notified as 31/03 | |
27 Jun 1995 | 287 | Registered office changed on 27/06/95 from: 152 city road london EC1V 2NX | |
27 Jun 1995 | 288 | New secretary appointed;director resigned | |
27 Jun 1995 | 288 | Secretary resigned;new director appointed | |
07 Mar 1995 | CERTNM |
Company name changed summerdale management LIMITED\certificate issued on 08/03/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed summerdale management LIMITED\certificate issued on 08/03/95 |
28 Feb 1995 | NEWINC | Incorporation |