- Company Overview for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Filing history for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- People for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Charges for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- Insolvency for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
- More for SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED (08252850)
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) |
---|---|---|---|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | TM01 | Termination of appointment of Adrienne Laura Hare as a director on 25 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from , Badger House Oldmixon Crescent, Weston-Super-Mare, Somerset, BS24 9AY to The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ on 24 July 2015 | |
10 Mar 2015 | MR01 | Registration of charge 082528500012, created on 10 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
31 Oct 2014 | CH03 | Secretary's details changed for Mr Anthony John Forster on 12 August 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Anthony John Forster on 14 October 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from , Spencer House 6 Morston Court, Aisecombe Way, Weston Super Mare, North Somerset, BS22 8NA to The Office Building Long Sutton House Shute Lane Long Sutton Somerset TA10 9LZ on 29 August 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Jun 2014 | TM01 | Termination of appointment of Nicholas Pomeroy as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Nicholas Andrew Gould as a director | |
22 Feb 2014 | MR01 | Registration of charge 082528500009 | |
22 Feb 2014 | MR01 |
Registration of charge 082528500010
|
|
22 Feb 2014 | MR01 |
Registration of charge 082528500011
|
|
24 Jan 2014 | MR01 | Registration of charge 082528500007 | |
24 Jan 2014 | MR01 | Registration of charge 082528500008 | |
04 Jan 2014 | MR01 | Registration of charge 082528500006 | |
20 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
18 Sep 2013 | AP01 | Appointment of Ms Adrienne Laura Hare as a director | |
17 Sep 2013 | MR01 |
Registration of charge 082528500005
|
|
16 Sep 2013 | AP01 | Appointment of Mr Nicholas Edmund Pomeroy as a director | |
18 Jun 2013 | MR01 | Registration of charge 082528500004 | |
30 May 2013 | MR01 | Registration of charge 082528500003 | |
07 May 2013 | TM01 | Termination of appointment of Christian Wells as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Christian James George Wells as a director |