SOMER COURT MANAGEMENT COMPANY LIMITED

04282578
UNIT A THE STREET RADSTOCK ENGLAND BA3 3FJ

Documents

Documents
Date Category Description Pages
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 officers Termination of appointment of director (Steven John Parkinson) 1 Buy now
16 Nov 2023 officers Appointment of secretary (Mr James Allen) 2 Buy now
15 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2023 officers Termination of appointment of secretary (Michael John Gould) 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 7 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2022 accounts Annual Accounts 7 Buy now
09 Nov 2021 officers Appointment of director (Mr Steven John Parkinson) 2 Buy now
28 Oct 2021 accounts Annual Accounts 6 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2021 officers Appointment of secretary (Mr Michael John Gould) 2 Buy now
09 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 officers Termination of appointment of secretary (Mark Lloyd Perry) 1 Buy now
20 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 accounts Annual Accounts 6 Buy now
05 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2019 accounts Annual Accounts 6 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2018 accounts Annual Accounts 6 Buy now
15 Jun 2018 officers Termination of appointment of director (Graham Besser) 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 6 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 3 Buy now
19 Nov 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 annual-return Annual Return 8 Buy now
08 Sep 2014 annual-return Annual Return 8 Buy now
06 May 2014 accounts Annual Accounts 3 Buy now
07 Sep 2013 annual-return Annual Return 7 Buy now
08 Aug 2013 officers Appointment of director (Mr Graham Gulliford) 2 Buy now
28 May 2013 accounts Annual Accounts 3 Buy now
13 Oct 2012 accounts Annual Accounts 4 Buy now
12 Oct 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
25 Apr 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 7 Buy now
26 Nov 2010 officers Change of particulars for director (Janet Hazel Dera) 2 Buy now
26 Nov 2010 officers Change of particulars for director (Graham Besser) 2 Buy now
26 Nov 2010 officers Change of particulars for director (Robert John White) 2 Buy now
30 Sep 2010 officers Termination of appointment of director (Robert White) 3 Buy now
15 Apr 2010 accounts Annual Accounts 3 Buy now
11 Jan 2010 officers Appointment of secretary (Mark Lloyd Perry) 2 Buy now
05 Nov 2009 officers Termination of appointment of secretary (Deborah Velleman) 2 Buy now
27 Oct 2009 officers Termination of appointment of secretary (Deborah Velleman) 2 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2009 annual-return Return made up to 06/09/09; full list of members 10 Buy now
28 May 2009 accounts Annual Accounts 3 Buy now
26 Mar 2009 officers Director appointed robert john white 2 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
21 Oct 2008 annual-return Return made up to 06/09/08; full list of members 10 Buy now
20 Oct 2008 officers Appointment terminated director richard harris 1 Buy now
07 Oct 2008 officers Appointment terminated director peter spencer 1 Buy now
01 Oct 2008 officers Director appointed graham besser 1 Buy now
01 Oct 2008 officers Director appointed janet hazel dera 1 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
26 Sep 2007 annual-return Return made up to 06/09/07; full list of members 6 Buy now
02 Feb 2007 accounts Annual Accounts 5 Buy now
18 Sep 2006 annual-return Return made up to 06/09/06; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 annual-return Return made up to 06/09/05; full list of members 11 Buy now
25 Jan 2005 accounts Annual Accounts 5 Buy now
17 Sep 2004 annual-return Return made up to 06/09/04; change of members 8 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
16 Sep 2003 annual-return Return made up to 06/09/03; change of members 7 Buy now
14 Sep 2003 officers Director resigned 1 Buy now
02 Mar 2003 accounts Accounting reference date extended from 30/09/03 to 30/03/04 1 Buy now
24 Dec 2002 accounts Annual Accounts 1 Buy now
03 Dec 2002 officers New secretary appointed 2 Buy now
03 Dec 2002 address Registered office changed on 03/12/02 from: old mills house old mills, paulton bristol BS39 7SU 1 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
09 Oct 2002 officers New director appointed 2 Buy now
24 Sep 2002 annual-return Return made up to 06/09/02; full list of members 10 Buy now
20 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers Secretary resigned 1 Buy now
06 Sep 2001 incorporation Incorporation Company 18 Buy now