Advanced company searchLink opens in new window

SOMERTON RFC LIMITED

Company number 09790987

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 2024 AA Micro company accounts made up to 31 May 2023
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Brunel House Bindon Road Taunton TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 20 June 2023
31 Jan 2023 AA Micro company accounts made up to 31 May 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 May 2021
25 Nov 2020 AA Micro company accounts made up to 31 May 2020
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from Pawlett House West Street Somerton Somerset TA11 7PS United Kingdom to Brunel House Bindon Road Taunton TA2 6BJ on 5 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
02 Oct 2019 CH01 Director's details changed for Mr Godfrey Frederick Rumbles on 21 September 2019
02 Oct 2019 PSC04 Change of details for Mr Godfrey Frederick Rumbles as a person with significant control on 21 September 2019
18 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 May 2018
08 Feb 2018 PSC01 Notification of Godfrey Frederick Rumbles as a person with significant control on 18 December 2017
08 Feb 2018 AP01 Appointment of Mr Godfrey Frederick Rumbles as a director on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Jeremy David Phillips as a director on 15 December 2017
18 Dec 2017 PSC07 Cessation of Jeremy David Phillips as a person with significant control on 15 December 2017
04 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
20 Oct 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 May 2016
26 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates