Advanced company searchLink opens in new window

SOMERSET COMMUNITY HOUSING SOCIAL ENTERPRISES LIMITED

Company number 08252850

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)
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015 and again on 10/11/2015
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Feb 2014 MR01 Registration of charge 082528500011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2015 and again on 10/11/2015
18 Sep 2013 AP01 Appointment of Ms Adrienne Laura Hare as a director
17 Sep 2013 MR01 Registration of charge 082528500005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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