Advanced company searchLink opens in new window

SEVERNVIEW COMMERCIAL PROPERTIES LIMITED

Company number 05049955

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)
30 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 MR04 Satisfaction of charge 1 in full
11 Nov 2016 MR01 Registration of charge 050499550004, created on 3 November 2016
08 Nov 2016 MR01 Registration of charge 050499550003, created on 3 November 2016
29 Jul 2016 MR04 Satisfaction of charge 2 in full
10 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
13 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from , 4 Dennyview Road, Abbots Leigh, Bristol, Avon, BS8 3RB to 140D Redland Road Redland Bristol BS6 6YA on 16 November 2015
18 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
09 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
27 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 May 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
16 Apr 2010 AAMD Amended accounts made up to 31 March 2009
03 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
03 Mar 2010 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 19 February 2010
03 Mar 2010 CH01 Director's details changed for Alan David Spiller on 19 February 2010
17 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 19/02/09; full list of members