Advanced company searchLink opens in new window

SOMERCOURT INVESTMENTS LTD

Company number 06895126

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)
16 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
03 Sep 2018 CH01 Director's details changed for Mrs Deborah Fisher on 24 August 2018
29 Aug 2018 AD01 Registered office address changed from The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD England to Unit 4 Hill Farm Kirby Road Kirby Bedon Norwich Norfolk NR14 7DU on 29 August 2018
29 Aug 2018 PSC04 Change of details for Mr George Edward Silvanus Robinson as a person with significant control on 24 August 2018
09 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
13 Nov 2015 AD01 Registered office address changed from Second Floor 28 Lime Street London EC3M 7HR to The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD on 13 November 2015
05 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
08 May 2015 CH01 Director's details changed for Mrs Deborah Fisher on 6 May 2014
02 Apr 2015 TM01 Termination of appointment of Michael David Willcox as a director on 31 March 2015