- 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) |
---|---|---|---|
04 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2018 | PSC07 | Cessation of Paul Patrick Kerins as a person with significant control on 4 July 2018 | |
04 Jul 2018 | PSC07 | Cessation of Philip Angus Bellshaw as a person with significant control on 4 July 2018 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Lisa Ann Kerins on 1 January 2013 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Paul Patrick Kerins on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Marion Claire Bellshaw on 29 January 2010 |