- Company Overview for SOMERHALL LIMITED (05238038)
- Filing history for SOMERHALL LIMITED (05238038)
- People for SOMERHALL LIMITED (05238038)
- Charges for SOMERHALL LIMITED (05238038)
- More for SOMERHALL LIMITED (05238038)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
30 Sep 2022 | CH01 | Director's details changed for Mr Nicholas Jon Demain on 1 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Nicholas Jon Demain as a person with significant control on 1 September 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 May 2022 | MR01 | Registration of charge 052380380001, created on 6 May 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr Jeffrey Christopher Higgins as a person with significant control on 1 March 2022 | |
21 Apr 2022 | PSC01 | Notification of Nicholas Jon Demain as a person with significant control on 1 March 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Nicholas Jon Demain as a director on 1 March 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
06 Dec 2019 | AD01 | Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 6 December 2019 | |
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
06 Feb 2019 | TM02 | Termination of appointment of Belinda May Higgins as a secretary on 31 January 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 |