Advanced company searchLink opens in new window

SOMERVILLE GROUP LIMITED

Company number 09454005

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)
23 Jul 2024 PSC07 Cessation of Andrew Somerville Cross as a person with significant control on 19 July 2024
23 Jul 2024 PSC02 Notification of Caledon Group Ltd as a person with significant control on 19 July 2024
23 Jul 2024 TM01 Termination of appointment of Stephen Brian Cox as a director on 1 July 2024
23 Jul 2024 AP01 Appointment of Mr Paul Spencer Davies as a director on 19 July 2024
22 Jul 2024 MR01 Registration of charge 094540050001, created on 19 July 2024
10 Jul 2024 SH06 Cancellation of shares. Statement of capital on 4 July 2024
  • GBP 87,810
10 Jul 2024 SH03 Purchase of own shares.
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 2 May 2024
  • GBP 87,810.50
05 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jun 2024 SH06 Cancellation of shares. Statement of capital on 30 April 2024
  • GBP 95,242.00
04 Jun 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
12 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2022
  • GBP 95,242
12 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 7 September 2022
23 Feb 2023 CS01 23/02/23 Statement of Capital gbp 95242.00
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/12/2023
03 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 95,240.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2023
16 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 MA Memorandum and Articles of Association
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2022
  • GBP 88,457
05 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 66,293
03 May 2022 AP01 Appointment of Mr Stephen Brian Cox as a director on 25 April 2022
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 84,888
  • ANNOTATION Clarification a second filed SH01 was registered on 09.05.2022.
27 Apr 2022 SH10 Particulars of variation of rights attached to shares