Advanced company searchLink opens in new window

17 SOMERSET STREET MANAGEMENT COMPANY LIMITED

Company number 07315612

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)
24 Jan 2025 TM01 Termination of appointment of John Joseph Dodds as a director on 24 January 2025
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
02 Jan 2024 AA Micro company accounts made up to 31 March 2023
06 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
06 May 2022 AP01 Appointment of Ms Cara Bright as a director on 23 April 2022
06 May 2022 AP01 Appointment of Ms Georgina Cecily Thomas as a director on 23 April 2022
06 May 2022 TM01 Termination of appointment of Inge Samuels as a director on 23 April 2022
25 Apr 2022 AD01 Registered office address changed from 15 Archfield Road Cotham Bristol BS6 6BD England to 17 Somerset Street Kingsdown Bristol BS2 8NB on 25 April 2022
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
05 May 2021 AA Micro company accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jul 2019 AD01 Registered office address changed from 72 Grove Road Fishponds Bristol BS16 2BP England to 15 Archfield Road Cotham Bristol BS6 6BD on 14 July 2019
14 Jul 2019 AP03 Appointment of Mrs Sonya Szpojnarowicz as a secretary on 4 July 2019
14 Jul 2019 TM02 Termination of appointment of Joe Rees Stevens as a secretary on 4 July 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
22 Jun 2018 TM02 Termination of appointment of Mark John David Usher as a secretary on 9 April 2018
21 Jun 2018 AD01 Registered office address changed from 72 72 Grove Road Bristol BS16 2BP England to 72 Grove Road Fishponds Bristol BS16 2BP on 21 June 2018
20 Jun 2018 AD01 Registered office address changed from 39 Salisbury Road Redland Bristol Bristol BS6 7AR to 72 72 Grove Road Bristol BS16 2BP on 20 June 2018