- Company Overview for SOMERVILLE & SAVAGE SOLICITORS (03936498)
- Filing history for SOMERVILLE & SAVAGE SOLICITORS (03936498)
- People for SOMERVILLE & SAVAGE SOLICITORS (03936498)
- Registers for SOMERVILLE & SAVAGE SOLICITORS (03936498)
- More for SOMERVILLE & SAVAGE SOLICITORS (03936498)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
14 Feb 2023 | CH01 | Director's details changed for Ms Sarah Jane French on 14 February 2023 | |
14 Feb 2023 | CH03 | Secretary's details changed for Sarah Jane French on 14 February 2023 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | TM02 | Termination of appointment of Rosemary Lorraine Bailey as a secretary on 5 April 2019 | |
26 Apr 2019 | AP03 | Appointment of Sarah Jane French as a secretary on 5 April 2019 | |
26 Apr 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Oct 2018 | AD02 | Register inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
12 Oct 2018 | AD03 | Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
12 Oct 2018 | PSC01 | Notification of Sarah Jane French as a person with significant control on 1 May 2016 | |
12 Oct 2018 | PSC04 | Change of details for Michael St John French as a person with significant control on 1 May 2016 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |