- Company Overview for SOMERSET WHITE LIMITED (03817716)
- Filing history for SOMERSET WHITE LIMITED (03817716)
- People for SOMERSET WHITE LIMITED (03817716)
- Charges for SOMERSET WHITE LIMITED (03817716)
- More for SOMERSET WHITE LIMITED (03817716)
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 2019 | SH03 | Purchase of own shares. | |
15 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2018
|
|
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | SH20 | Statement by Directors | |
20 Dec 2018 | SH19 |
Statement of capital on 20 December 2018
|
|
20 Dec 2018 | CAP-SS | Solvency Statement dated 19/12/18 | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | AD01 | Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 | |
02 Aug 2017 | PSC01 | Notification of Flora Clifton White as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
15 Feb 2017 | AD01 | Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Jul 2016 | TM01 | Termination of appointment of Alexis Kemp as a director on 8 July 2016 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Miss Flora Clifton White on 4 April 2014 | |
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
01 Jul 2014 | RESOLUTIONS |
Resolutions
|