- Company Overview for SOMERSON CONSTRUCTION MANAGEMENT LIMITED (08429152)
- Filing history for SOMERSON CONSTRUCTION MANAGEMENT LIMITED (08429152)
- People for SOMERSON CONSTRUCTION MANAGEMENT LIMITED (08429152)
- More for SOMERSON CONSTRUCTION MANAGEMENT LIMITED (08429152)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | TM01 | Termination of appointment of Allison Lesley Green as a director on 1 April 2022 | |
22 Apr 2022 | TM02 | Termination of appointment of Allison Lesley Green as a secretary on 1 April 2022 | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
17 Mar 2020 | PSC01 | Notification of Mark Thomas as a person with significant control on 17 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Mark Thomas on 8 March 2016 | |
17 Mar 2020 | CH01 | Director's details changed for Dr Allison Lesley Green on 8 March 2016 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
01 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Mr Mark Thomas on 8 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Dr Allison Lesley Green on 8 March 2016 | |
08 Mar 2016 | CH03 | Secretary's details changed for Dr Allison Lesley Green on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 23 Manor Road Folkestone Kent CT20 2SA to 45 Deakin Leas Tonbridge Kent TN9 2JS on 8 March 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |