SOMERVILLE HOLDINGS LIMITED

04811617
BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NR7 0LB

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Dec 2019 accounts Annual Accounts 3 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 5 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Andrew Somerville Cross) 2 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Julian Andre Calver) 2 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Andrew Somerville Cross) 2 Buy now
02 Mar 2018 officers Change of particulars for director (Mr Julian Andre Calver) 2 Buy now
14 Dec 2017 accounts Annual Accounts 6 Buy now
11 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
08 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
31 May 2016 capital Statement of capital (Section 108) 4 Buy now
19 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 May 2016 insolvency Solvency Statement dated 06/05/16 1 Buy now
19 May 2016 resolution Resolution 1 Buy now
16 Dec 2015 accounts Annual Accounts 21 Buy now
06 Jul 2015 auditors Auditors Resignation Company 1 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
17 Jun 2015 incorporation Re Registration Memorandum Articles 10 Buy now
17 Jun 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Jun 2015 resolution Resolution 2 Buy now
17 Jun 2015 change-of-name Reregistration Public To Private Company 2 Buy now
16 Jun 2015 officers Termination of appointment of director (Dennis Alan Hopwood) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (David Henry Parry Jones) 2 Buy now
27 Nov 2014 accounts Annual Accounts 30 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
25 Nov 2013 accounts Annual Accounts 31 Buy now
08 Jul 2013 annual-return Annual Return 6 Buy now
20 Nov 2012 accounts Annual Accounts 31 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 30 Buy now
19 Sep 2011 officers Change of particulars for director (Andrew Somerville Cross) 3 Buy now
25 Jul 2011 annual-return Annual Return 17 Buy now
19 Jul 2011 resolution Resolution 1 Buy now
13 Jul 2011 capital Return of Allotment of shares 3 Buy now
12 Jul 2011 capital Return of Allotment of shares 3 Buy now
04 Jul 2011 officers Termination of appointment of director (Michael Livingstone) 1 Buy now
25 May 2011 accounts Annual Accounts 11 Buy now
21 Dec 2010 accounts Annual Accounts 30 Buy now
16 Jul 2010 annual-return Annual Return 7 Buy now
16 Jul 2010 officers Change of particulars for director (Dennis Alan Hopwood) 2 Buy now
10 Feb 2010 capital Return of purchase of own shares 3 Buy now
02 Feb 2010 capital Return of Allotment of shares 4 Buy now
02 Feb 2010 capital Notice of cancellation of shares 4 Buy now
02 Feb 2010 resolution Resolution 4 Buy now
02 Feb 2010 resolution Resolution 2 Buy now
23 Dec 2009 accounts Annual Accounts 30 Buy now
03 Jul 2009 annual-return Return made up to 20/06/09; full list of members 6 Buy now
20 Apr 2009 officers Director appointed michael gordon livingstone 2 Buy now
30 Dec 2008 accounts Annual Accounts 29 Buy now
23 Jun 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
01 Feb 2008 accounts Annual Accounts 23 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
15 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
06 Sep 2007 capital £ ic 58143/51643 10/08/07 £ sr 6500@1=6500 1 Buy now
01 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Aug 2007 capital Ad 09/08/07--------- £ si 4696@1=4696 £ ic 53447/58143 3 Buy now
03 Jul 2007 annual-return Return made up to 20/06/07; full list of members 4 Buy now
26 Feb 2007 accounts Annual Accounts 21 Buy now
22 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
20 Jun 2006 annual-return Return made up to 20/06/06; full list of members 4 Buy now
25 Jan 2006 accounts Annual Accounts 21 Buy now
28 Jul 2005 annual-return Return made up to 26/06/05; full list of members 9 Buy now
01 Feb 2005 accounts Annual Accounts 21 Buy now
06 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Oct 2004 capital Particulars of contract relating to shares 4 Buy now
08 Oct 2004 capital Ad 08/09/04--------- £ si 3447@1=3447 £ ic 50000/53447 2 Buy now
06 Oct 2004 incorporation Memorandum Articles 6 Buy now
06 Oct 2004 resolution Resolution 1 Buy now
12 Jul 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
13 Mar 2004 officers New director appointed 3 Buy now
09 Mar 2004 resolution Resolution 2 Buy now
04 Feb 2004 capital Particulars of contract relating to shares 4 Buy now
04 Feb 2004 capital Ad 10/07/03--------- £ si 2500@1=2500 £ ic 47500/50000 2 Buy now
14 Jan 2004 capital Particulars of contract relating to shares 3 Buy now
14 Jan 2004 capital Ad 09/07/03--------- £ si 47498@1=47498 £ ic 2/47500 2 Buy now
04 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
14 Aug 2003 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
14 Aug 2003 incorporation Application To Commence Business 2 Buy now
19 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Jul 2003 officers New director appointed 3 Buy now
19 Jul 2003 officers New director appointed 3 Buy now
19 Jul 2003 officers Secretary resigned;director resigned 1 Buy now
19 Jul 2003 officers Director resigned 1 Buy now
26 Jun 2003 incorporation Incorporation Company 13 Buy now