Advanced company searchLink opens in new window

SOMERSBY ESTATES LIMITED

Company number 07676220

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 15/11/2013
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
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-12-08
  • NM01 ‐ Change of name by resolution
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