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)
11 Nov 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Craig Barry Percy as a director
20 Jan 2011 TM01 Termination of appointment of Gavin Aleksich as a director
20 Dec 2010 AA Full accounts made up to 31 March 2010
15 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Clifford James Cook on 1 September 2010
21 Apr 2010 TM01 Termination of appointment of Peter Murley as a director
01 Oct 2009 AA Full accounts made up to 31 March 2009
23 Sep 2009 363a Return made up to 12/09/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
03 Oct 2008 363a Return made up to 12/09/08; full list of members
03 Oct 2008 353 Location of register of members
03 Oct 2008 287 Registered office changed on 03/10/2008 from sherwood house forest road kew TW9 3BY
03 Oct 2008 190 Location of debenture register
03 Oct 2008 287 Registered office changed on 03/10/2008 from 1 templar street london SE5 9JB
30 Jun 2008 AUD Auditor's resignation
01 Feb 2008 AA Full accounts made up to 31 March 2007
14 Sep 2007 363a Return made up to 12/09/07; full list of members
05 Feb 2007 AA Accounts for a small company made up to 31 March 2006
09 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2007 288a New director appointed
10 Nov 2006 363a Return made up to 12/09/06; full list of members
17 Oct 2006 288a New director appointed
17 Oct 2006 288a New director appointed
17 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Consent given 14/09/06