Advanced company searchLink opens in new window

SOMMERLAND LIMITED

Company number 05657009

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)
20 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
24 May 2010 AD01 Registered office address changed from Studio 75, 235 Earls Court Road London SW5 9FE on 24 May 2010
15 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Feb 2010 CH03 Secretary's details changed for Mrs Anna Petra Tas on 1 January 2010
15 Feb 2010 CH01 Director's details changed for Leslie Tas on 1 January 2010
10 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
09 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Jan 2010 CH01 Director's details changed for Leslie Tas on 1 January 2010
08 Jan 2010 CH03 Secretary's details changed for Mrs Anna Petra Tas on 1 January 2010
01 Nov 2009 3.6 Receiver's abstract of receipts and payments to 8 January 2009
01 Nov 2009 3.6 Receiver's abstract of receipts and payments to 14 January 2009
05 Mar 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jan 2009 363a Return made up to 16/12/08; full list of members
19 Jan 2009 405(2) Notice of ceasing to act as receiver or manager
15 Jan 2009 405(2) Notice of ceasing to act as receiver or manager
30 Jul 2008 405(1) Notice of appointment of receiver or manager
30 Jul 2008 405(1) Notice of appointment of receiver or manager
25 Feb 2008 363a Return made up to 16/12/07; full list of members
15 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
13 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
19 Feb 2007 363a Return made up to 16/12/06; full list of members
25 Mar 2006 395 Particulars of mortgage/charge