Advanced company searchLink opens in new window

SOMERTREE PROPERTIES LIMITED

Company number 03845404

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)
15 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from 16 Southville Place Bristol BS3 1AW England to Tye Farm St. Mewan Lane Trewoon St. Austell PL25 5SP on 14 June 2022
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
29 Dec 2021 AD02 Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT
16 Jun 2021 MR01 Registration of charge 038454040002, created on 11 June 2021
15 Jun 2021 MR01 Registration of charge 038454040003, created on 28 May 2021
15 Jun 2021 MR01 Registration of charge 038454040004, created on 14 June 2021
15 Jun 2021 MR01 Registration of charge 038454040005, created on 14 June 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
07 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
09 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 MR01 Registration of charge 038454040001, created on 23 January 2020
27 Sep 2019 TM01 Termination of appointment of Stephen James Harley Rodger as a director on 14 September 2019
27 Sep 2019 TM02 Termination of appointment of Adrienne Ida Letay as a secretary on 14 September 2019
27 Sep 2019 AD01 Registered office address changed from 7 Christchurch Street Chelsea London SW3 4AN to 16 Southville Place Bristol BS3 1AW on 27 September 2019
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 15,000
26 Jun 2018 PSC07 Cessation of Marlion Holdings Ltd as a person with significant control on 6 June 2018
26 Jun 2018 PSC01 Notification of Oliver Charles Henry Rodger as a person with significant control on 6 June 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates