- Company Overview for SOMER RENTS LIMITED (06882880)
- Filing history for SOMER RENTS LIMITED (06882880)
- People for SOMER RENTS LIMITED (06882880)
- Insolvency for SOMER RENTS LIMITED (06882880)
- More for SOMER RENTS LIMITED (06882880)
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) |
---|---|---|---|
18 Feb 2011 | TM01 | Termination of appointment of Nicholas Lawton as a director | |
18 Feb 2011 | TM02 | Termination of appointment of Nicholas Lawton as a secretary | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL United Kingdom on 13 October 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr David Keith Perry as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Keith Lawrence Brooks as a director | |
13 Oct 2010 | AP01 | Appointment of Mr Julius Gottlieb as a director | |
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2010 | SH08 | Change of share class name or designation | |
09 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2009
|
|
22 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
22 Sep 2009 | 288a | Director and secretary appointed nicholas duncan lawton | |
22 Sep 2009 | CERTNM | Company name changed somer rents LIMITED\certificate issued on 23/09/09 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from the studio st nicholas close elstree herts. WD6 3EW | |
22 Apr 2009 | 288b | Appointment terminated director graham cowan | |
22 Apr 2009 | 288b | Appointment terminated secretary qa registrars LIMITED | |
21 Apr 2009 | NEWINC | Incorporation |