Advanced company searchLink opens in new window

SOMERFORDE CARE LIMITED

Company number 06976720

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)
13 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
20 Oct 2021 AD01 Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 20 October 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jun 2018 MR04 Satisfaction of charge 069767200004 in full
18 Jun 2018 MR04 Satisfaction of charge 069767200003 in full
30 May 2018 MR01 Registration of charge 069767200006, created on 17 May 2018
21 Mar 2018 MR01 Registration of charge 069767200005, created on 20 March 2018
26 Feb 2018 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 26 February 2018
21 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
16 Feb 2018 AP01 Appointment of Mrs Julie-Ann Lobb as a director on 19 August 2016
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 MR04 Satisfaction of charge 1 in full
24 May 2017 MR04 Satisfaction of charge 2 in full
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Sep 2016 CH01 Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016