Advanced company searchLink opens in new window

SOMERFIELD MERCHANT SERVICES LIMITED

Company number 02563625

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 Oct 2010 CERTIPS Certificate of registration of a Friendly Society
15 Oct 2010 MISC Forms b and z to convert to i&ps
15 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to an i&ps 22/09/2010
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2
22 Sep 2010 AP03 Appointment of Stephen Parry as a secretary
13 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
17 Aug 2010 AA Accounts for a dormant company made up to 2 January 2010
10 Aug 2010 CH01 Director's details changed for Mr Timothy Hurrell on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Mr Stephen Humes on 1 August 2010
03 Jan 2010 AA Accounts for a dormant company made up to 2 May 2009
27 Nov 2009 AA01 Current accounting period shortened from 27 April 2010 to 4 January 2010
20 Nov 2009 AD01 Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009
16 Nov 2009 TM02 Termination of appointment of Emily Martin as a secretary
16 Nov 2009 TM01 Termination of appointment of William Robson as a director
16 Nov 2009 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
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 3
03 Jun 2009 288b Appointment Terminated Director jonathan cleland
03 Mar 2009 288a Director appointed mr stephen humes
02 Mar 2009 288b Appointment Terminated Director colin smith
02 Mar 2009 288b Appointment Terminated Director david cheyne
02 Mar 2009 288a Director appointed mr timothy hurrell
02 Mar 2009 288b Appointment Terminated Director paul mason
27 Feb 2009 288a Director appointed mr william henry mark robson