Advanced company searchLink opens in new window

SOMERFIELD BARN COURT MANAGEMENT COMPANY LIMITED

Company number 04256968

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)
03 Oct 2016 CH03 Secretary's details changed for Mr Roderick David Baker on 3 October 2016
30 Aug 2016 AA Accounts for a dormant company made up to 24 March 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
25 May 2016 TM01 Termination of appointment of Derek Henry Letley as a director on 12 May 2016
26 Oct 2015 AA Accounts for a dormant company made up to 24 March 2015
29 Jul 2015 AR01 Annual return made up to 23 July 2015 no member list
29 Jul 2015 AD01 Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 29 July 2015
19 Nov 2014 AA Accounts for a dormant company made up to 24 March 2014
02 Sep 2014 AR01 Annual return made up to 23 July 2014 no member list
09 Dec 2013 AA Accounts for a dormant company made up to 24 March 2013
17 Sep 2013 AR01 Annual return made up to 23 July 2013 no member list
14 Dec 2012 AA Accounts for a dormant company made up to 24 March 2012
11 Dec 2012 TM01 Termination of appointment of Lorraine Williams as a director
07 Dec 2012 AP01 Appointment of Mr Derek Henry Letley as a director
23 Jul 2012 AR01 Annual return made up to 23 July 2012 no member list
13 Dec 2011 AA Accounts for a dormant company made up to 24 March 2011
27 Jul 2011 AR01 Annual return made up to 23 July 2011 no member list
09 Dec 2010 AA Accounts for a dormant company made up to 24 March 2010
06 Aug 2010 AR01 Annual return made up to 23 July 2010 no member list
06 Aug 2010 CH01 Director's details changed for Lorraine Tracey Williams on 23 July 2010
06 Aug 2010 CH01 Director's details changed for Anthony Barry Hitchin on 23 July 2010
25 Jun 2010 CH01 Director's details changed for Linda Bennett on 24 June 2010
27 Oct 2009 AA Accounts for a dormant company made up to 24 March 2009
23 Jul 2009 363a Annual return made up to 23/07/09
23 Jul 2009 287 Registered office changed on 23/07/2009 from 125 sandgate road fourstone kent CT20 2DL