SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED
Company number 08595587
- Company Overview for SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED (08595587)
- Filing history for SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED (08595587)
- People for SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED (08595587)
- More for SOMER MEWS (RADSTOCK) MANAGEMENT COMPANY LIMITED (08595587)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Mr Adam Nicholas Morrison as a director on 3 December 2024 | |
17 Jan 2025 | PSC07 | Cessation of Elan Homes Limited as a person with significant control on 3 December 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of Adrian Mark Bravington as a director on 3 December 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of John Gatehouse as a director on 3 December 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of David Shaun Mccarthy as a director on 3 December 2024 | |
16 Jan 2025 | AP01 | Appointment of Mr Michael Anthony Davies as a director on 3 December 2024 | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
11 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Sep 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 10 September 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2021 | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
27 Nov 2018 | AP01 | Appointment of Mr David Shaun Mccarthy as a director on 27 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Nigel Lush as a director on 22 November 2018 | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates |