Advanced company searchLink opens in new window

SOMERVILLE HOUSE LIMITED

Company number 08431160

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jul 2023 PSC04 Change of details for Mr James Alan Clarke as a person with significant control on 21 July 2023
17 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 TM01 Termination of appointment of Penelope Kathleen Clarke as a director on 21 July 2022
15 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
02 Aug 2021 AD01 Registered office address changed from Middlemore Lane West Aldridge Walsall West Midlands WS9 8BH to Somerville House Blakeney Way Kingswood Lakeside Cannock WS11 8LD on 2 August 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 300,125
08 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2020 SH10 Particulars of variation of rights attached to shares
05 Nov 2020 SH08 Change of share class name or designation
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
14 Jan 2019 SH02 Statement of capital on 21 December 2018
  • GBP 300,112
13 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 500,112
06 Feb 2018 SH10 Particulars of variation of rights attached to shares
06 Feb 2018 SH08 Change of share class name or designation