Advanced company searchLink opens in new window

SOMERFIELD PROPERTY COMPANY LIMITED

Company number 01974378

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 Oct 2010 CERTIPS Certificate of registration of a Friendly Society
12 Oct 2010 MISC Forms b and z to convert to I and ps
12 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to I & ps 22/09/2010
22 Sep 2010 AP03 Appointment of Stephen Parry as a secretary
14 Sep 2010 AA Full accounts made up to 2 January 2010
09 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
10 Aug 2010 CH01 Director's details changed for Mr Stephen Humes on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Timothy Hurrell on 1 August 2010
11 Jan 2010 AA Full accounts made up to 2 May 2009
27 Nov 2009 AA01 Current accounting period shortened from 25 April 2010 to 4 January 2010
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164
24 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163
23 Nov 2009 AUD Auditor's resignation
19 Nov 2009 TM02 Termination of appointment of Emily Martin as a secretary
19 Nov 2009 TM01 Termination of appointment of William Robson as a director
19 Nov 2009 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
19 Nov 2009 AD01 Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009
01 Sep 2009 363a Return made up to 01/09/09; full list of members
29 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162
03 Jun 2009 288b Appointment Terminated Director jonathan cleland
22 May 2009 363a Return made up to 31/10/08; full list of members; amend
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212
23 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213