- Company Overview for SOMERVALE LIMITED (09082606)
- Filing history for SOMERVALE LIMITED (09082606)
- People for SOMERVALE LIMITED (09082606)
- Charges for SOMERVALE LIMITED (09082606)
- More for SOMERVALE LIMITED (09082606)
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) |
---|---|---|---|
13 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
28 Apr 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
02 Apr 2015 | MR01 | Registration of charge 090826060001, created on 31 March 2015 | |
19 Jan 2015 | AP03 | Appointment of Paul Malcolm Davis as a secretary on 30 November 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Jasvinder Singh Kalsi as a secretary on 30 November 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Karim Virani as a director on 25 June 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Rahim Virani as a director on 25 June 2014 | |
15 Aug 2014 | AP03 | Appointment of Jasvinder Singh Kalsi as a secretary on 25 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 June 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|