SOMERSET HOUSE ENTERPRISES LIMITED
Company number 03920330
- Company Overview for SOMERSET HOUSE ENTERPRISES LIMITED (03920330)
- Filing history for SOMERSET HOUSE ENTERPRISES LIMITED (03920330)
- People for SOMERSET HOUSE ENTERPRISES LIMITED (03920330)
- Charges for SOMERSET HOUSE ENTERPRISES LIMITED (03920330)
- More for SOMERSET HOUSE ENTERPRISES LIMITED (03920330)
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) |
---|---|---|---|
24 Jan 2020 | TM02 | Termination of appointment of Susan Johnston as a secretary on 22 October 2019 | |
19 Nov 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Dec 2018 | AUD | Auditor's resignation | |
14 May 2018 | TM01 | Termination of appointment of Anthony Michael Manton Elliott as a director on 4 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Mark Andrew Pain as a director on 31 December 2017 | |
09 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | AP01 | Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 | |
11 Dec 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 08/02/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
07 Jul 2017 | AP01 | Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | AP03 | Appointment of Susan Johnston as a secretary on 25 May 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 | |
14 Feb 2016 | TM02 | Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
21 Jan 2016 | TM01 | Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
13 Oct 2014 | AP01 | Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 |