Advanced company searchLink opens in new window

SOMERSET ESTATE PLANNING LIMITED

Company number 13241073

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Aug 2024 CH01 Director's details changed for Mr Leighton John Ballantine on 8 August 2024
09 Aug 2024 CH01 Director's details changed for David James Ballantine on 9 August 2024
09 Aug 2024 CH01 Director's details changed for David James Ballantine on 9 August 2024
09 Aug 2024 PSC04 Change of details for Mr Leighton John Ballantine as a person with significant control on 9 August 2024
09 Aug 2024 PSC04 Change of details for David James Ballantine as a person with significant control on 9 August 2024
22 Jul 2024 AD01 Registered office address changed from C/O Walpole Dunn, East Reach House East Reach Taunton Somerset TA1 3ES United Kingdom to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2022 SH08 Change of share class name or designation
29 Apr 2022 AP01 Appointment of Mrs Sarah Ballantine as a director on 28 March 2022
28 Mar 2022 PSC01 Notification of Sarah Ballantine as a person with significant control on 22 February 2022
04 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
18 Aug 2021 PSC04 Change of details for David James Ballantine as a person with significant control on 12 August 2021
18 Aug 2021 TM01 Termination of appointment of James Robert Benton as a director on 12 August 2021
18 Aug 2021 PSC07 Cessation of James Robert Benton as a person with significant control on 12 August 2021
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP 100