- Company Overview for SOMERSBY ESTATES LIMITED (07676220)
- Filing history for SOMERSBY ESTATES LIMITED (07676220)
- People for SOMERSBY ESTATES LIMITED (07676220)
- More for SOMERSBY ESTATES LIMITED (07676220)
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) |
---|---|---|---|
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of John Robert Harriss as a director on 17 June 2016 | |
13 May 2016 | AP01 | Appointment of Mr Richard William Harriss as a director on 12 May 2016 | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to Royal Sea Bathing Canterbury Road Margate Kent CT9 5NT on 16 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
21 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
06 Nov 2013 | AP01 | Appointment of Mr John Robert Harriss as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Janet Harriss as a secretary | |
31 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
14 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Feb 2013 | AP03 | Appointment of Mrs Janet Harriss as a secretary | |
07 Feb 2013 | CERTNM |
Company name changed eastlake SE5 management LIMITED\certificate issued on 07/02/13
|
|
07 Feb 2013 | AP01 | Appointment of Mr Phillip Richard Pick as a director | |
07 Feb 2013 | TM02 | Termination of appointment of Cfd Secretaries Limited as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of Mohammad Chaudry as a director | |
24 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
08 Dec 2011 | CERTNM |
Company name changed amelia page pa services LIMITED\certificate issued on 08/12/11
|
|
08 Dec 2011 | AP04 | Appointment of Cfd Secretaries Limited as a secretary | |
08 Dec 2011 | AP01 | Appointment of Mr Mohammad Iqbal Chaudry as a director |