Advanced company searchLink opens in new window

SPF SOMERSAL LIMITED

Company number 09769110

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)
09 Feb 2018 AD01 Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018
02 Feb 2018 TM01 Termination of appointment of Julie Anne Clare as a director on 26 January 2018
02 Feb 2018 TM01 Termination of appointment of David Stuart Elbourne as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018
31 Jan 2018 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018
08 Jan 2018 AA Full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
13 Jan 2017 MR04 Satisfaction of charge 097691100001 in full
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr David Stuart Elbourne on 15 November 2015
12 Oct 2016 CH01 Director's details changed for Mrs Julie Anne Clare on 15 November 2015
30 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2016 MR01 Registration of charge 097691100001, created on 14 March 2016
15 Nov 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 March 2016
15 Nov 2015 TM01 Termination of appointment of Michael Jonathan Bonds as a director on 27 October 2015
15 Nov 2015 TM01 Termination of appointment of Paolo Revelli as a director on 27 October 2015
15 Nov 2015 TM01 Termination of appointment of Giuseppe Ciardi as a director on 27 October 2015
15 Nov 2015 AD01 Registered office address changed from C/O C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 15 November 2015
15 Nov 2015 AP01 Appointment of Julie Anne Clare as a director on 27 October 2015
15 Nov 2015 AP01 Appointment of David Stuart Elbourne as a director on 27 October 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted