- Company Overview for SOMERCHURCH PROPERTIES LIMITED (04651233)
- Filing history for SOMERCHURCH PROPERTIES LIMITED (04651233)
- People for SOMERCHURCH PROPERTIES LIMITED (04651233)
- Charges for SOMERCHURCH PROPERTIES LIMITED (04651233)
- More for SOMERCHURCH PROPERTIES LIMITED (04651233)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
03 Jan 2024 | CH01 | Director's details changed for Mr Paul Patrick Kerins on 1 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Lisa Ann Kerins on 1 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Philip Angus Bellshaw on 1 January 2024 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
15 Jan 2021 | CH01 | Director's details changed for Lisa Ann Kerins on 1 January 2021 | |
11 Aug 2020 | CH01 | Director's details changed for Lisa Ann Kerins on 10 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Marion Claire Bellshaw on 10 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Paul Patrick Kerins on 10 August 2020 | |
11 Aug 2020 | CH03 | Secretary's details changed for Mr Philip Angus Bellshaw on 10 August 2020 | |
11 Aug 2020 | CH01 | Director's details changed for Mr Philip Angus Bellshaw on 10 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 38 Somerville Road Sutton Coldfield West Midlands B73 6HH to Newport House Newport Road Stafford Staffordshire ST16 1DA on 11 August 2020 | |
26 Jun 2020 | MR01 | Registration of charge 046512330007, created on 19 June 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | MR01 | Registration of charge 046512330006, created on 15 May 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates |