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)
08 Sep 2016 MR01 Registration of charge 069767200004, created on 22 August 2016
05 Sep 2016 MR01 Registration of charge 069767200003, created on 22 August 2016
30 Aug 2016 AP01 Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016
30 Aug 2016 TM01 Termination of appointment of Nicola Ann Witham as a director on 19 August 2016
30 Aug 2016 TM01 Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016
25 Aug 2016 AD01 Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Kenneth Leslie Grasby on 10 March 2011
24 Mar 2011 CH01 Director's details changed for Nicola Ann Witham on 10 March 2011
05 Jan 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Nicola Ann Witham on 10 March 2010
01 Sep 2010 CH01 Director's details changed for Kenneth Leslie Grasby on 10 March 2010
09 Jun 2010 AD01 Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010