Advanced company searchLink opens in new window

SOMERSON CONSTRUCTION MANAGEMENT LIMITED

Company number 08429152

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
22 Apr 2022 TM01 Termination of appointment of Allison Lesley Green as a director on 1 April 2022
22 Apr 2022 TM02 Termination of appointment of Allison Lesley Green as a secretary on 1 April 2022
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
17 Mar 2020 PSC01 Notification of Mark Thomas as a person with significant control on 17 March 2020
17 Mar 2020 CH01 Director's details changed for Mr Mark Thomas on 8 March 2016
17 Mar 2020 CH01 Director's details changed for Dr Allison Lesley Green on 8 March 2016
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
08 Mar 2016 CH01 Director's details changed for Mr Mark Thomas on 8 March 2016
08 Mar 2016 CH01 Director's details changed for Dr Allison Lesley Green on 8 March 2016
08 Mar 2016 CH03 Secretary's details changed for Dr Allison Lesley Green on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from 23 Manor Road Folkestone Kent CT20 2SA to 45 Deakin Leas Tonbridge Kent TN9 2JS on 8 March 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015