- Company Overview for SOMERTREE PROPERTIES LIMITED (03845404)
- Filing history for SOMERTREE PROPERTIES LIMITED (03845404)
- People for SOMERTREE PROPERTIES LIMITED (03845404)
- Charges for SOMERTREE PROPERTIES LIMITED (03845404)
- More for SOMERTREE PROPERTIES LIMITED (03845404)
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
|
|
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
|
|
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 |