Advanced company searchLink opens in new window

SOMERLEIGH COURT LTD

Company number 04286432

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)
16 Feb 2024 AA Full accounts made up to 31 March 2023
22 Jan 2024 AP01 Appointment of Mr Gary Paul Heather as a director on 19 January 2024
22 Jan 2024 TM01 Termination of appointment of Sunena Stoneham as a director on 19 January 2024
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
27 Jun 2023 CH01 Director's details changed for Mr Siruj Manubhai Nayee on 30 April 2023
30 May 2023 TM01 Termination of appointment of Gary Paul Heather as a director on 19 May 2023
15 Apr 2023 AA Full accounts made up to 31 March 2022
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 15/05/2023.
10 Feb 2023 AP01 Appointment of Mrs Jane Mary Savile Smart as a director on 8 February 2023
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
03 Aug 2022 PSC05 Change of details for Lifecare Residences Limited as a person with significant control on 1 November 2019
15 Feb 2022 AA Full accounts made up to 31 March 2021
04 Feb 2022 RP04AP01 Second filing for the appointment of Mr Siruj Manubhai Nayee as a director
31 Jan 2022 AP01 Appointment of Mr Siruj Manubhai as a director on 24 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/22
22 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of Mark John Alan Edser as a director on 18 June 2021
23 Nov 2020 AA Full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
31 Jul 2020 AP01 Appointment of Mr Gary Paul Heather as a director on 22 July 2020
31 Jul 2020 TM01 Termination of appointment of Nigel James Sibley as a director on 21 July 2020
01 Apr 2020 TM01 Termination of appointment of Daniel Alexander Perfect as a director on 31 March 2020
28 Feb 2020 AP01 Appointment of Mr Mark Edser as a director on 27 February 2020
28 Feb 2020 AP01 Appointment of Mrs Sunena Stoneham as a director on 27 February 2020
01 Nov 2019 AD01 Registered office address changed from 15 Savile Row London W1S 3PJ England to 15 Savile Row London W1S 3PJ on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from 6 York Street London W1U 6QD England to 15 Savile Row London W1S 3PJ on 1 November 2019