Advanced company searchLink opens in new window

SOMERDALE INTERNATIONAL LIMITED

Company number 02537181

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)
17 Jan 2018 AP03 Appointment of Mr Trevor Antony Debenham as a secretary on 17 January 2018
17 Jan 2018 TM02 Termination of appointment of Stephen John Waldron as a secretary on 17 January 2018
02 Nov 2017 AA Full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2017 AP01 Appointment of Mr Trevor Debenham as a director on 8 December 2016
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
15 Sep 2016 CH01 Director's details changed for Stephen John Waldron on 5 September 2016
15 Sep 2016 CH01 Director's details changed for Jonathan Seton Sykes on 5 September 2016
15 Sep 2016 CH01 Director's details changed for Stephen George Jones on 5 September 2016
15 Sep 2016 CH03 Secretary's details changed for Stephen John Waldron on 5 September 2016
27 Jul 2016 AA Full accounts made up to 31 March 2016
04 Jul 2016 SH06 Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 57,500
04 Jul 2016 SH03 Purchase of own shares.
27 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Feb 2016 MR01 Registration of charge 025371810008, created on 4 February 2016
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 72,500
10 Sep 2015 CH01 Director's details changed for Stephen George Jones on 5 September 2015
09 Jul 2015 AA Full accounts made up to 31 March 2015
06 Nov 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 72,500
01 Apr 2014 TM01 Termination of appointment of Neil Bailey as a director
01 Apr 2014 AP01 Appointment of Frederick Nairn Glen as a director
04 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 72,500
02 Jul 2013 AA Full accounts made up to 31 March 2013