Advanced company searchLink opens in new window

SOMERHALL LIMITED

Company number 05238038

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)
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
  • GBP 100
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