262 SOMERSET ROAD MANAGEMENT COMPANY LIMITED

06492779
OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 2 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 accounts Annual Accounts 2 Buy now
21 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 accounts Annual Accounts 2 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2022 officers Appointment of director (Roy Isles) 2 Buy now
07 Oct 2021 accounts Annual Accounts 2 Buy now
14 May 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Dec 2020 accounts Annual Accounts 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Gillian Couldwell) 1 Buy now
16 Apr 2020 officers Termination of appointment of director (John Patrick Conolly) 1 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Oct 2019 accounts Annual Accounts 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 2 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Oct 2016 accounts Annual Accounts 2 Buy now
26 Apr 2016 annual-return Annual Return 6 Buy now
21 Oct 2015 accounts Annual Accounts 2 Buy now
22 Apr 2015 annual-return Annual Return 6 Buy now
22 Apr 2015 officers Change of particulars for director (Gillian Couldwell) 2 Buy now
22 Apr 2015 officers Change of particulars for director (John Patrick Conolly) 2 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Thomas Freeland) 2 Buy now
17 Apr 2015 officers Appointment of corporate secretary (Premier Property Management and Maintenance Limited) 2 Buy now
17 Apr 2015 officers Termination of appointment of director (Alan Brown) 1 Buy now
17 Apr 2015 officers Termination of appointment of director (Janis Scott Howarth) 1 Buy now
06 Mar 2015 accounts Annual Accounts 4 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 officers Termination of appointment of secretary (Kenneth Benjamin Stone) 1 Buy now
04 Jun 2014 accounts Annual Accounts 2 Buy now
08 Apr 2014 annual-return Annual Return 10 Buy now
21 Jan 2014 officers Appointment of director (Mr Thomas Freeland) 2 Buy now
26 Aug 2013 officers Termination of appointment of director (Harold Evans) 1 Buy now
20 Jun 2013 accounts Annual Accounts 1 Buy now
15 Apr 2013 annual-return Annual Return 10 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Feb 2013 officers Appointment of director (John Patrick Conolly) 4 Buy now
20 Feb 2013 officers Termination of appointment of director (Alan Hillaby) 4 Buy now
19 Nov 2012 officers Appointment of director (Alan Brown) 3 Buy now
19 Nov 2012 officers Appointment of director (Alan Joseph Hillaby) 3 Buy now
19 Nov 2012 officers Appointment of director (Gillian Couldwell) 3 Buy now
19 Nov 2012 officers Appointment of director (Janis Scott Howarth) 3 Buy now
19 Nov 2012 officers Appointment of director (Harold Fergus Evans) 3 Buy now
19 Nov 2012 officers Appointment of secretary (Kenneth Benjamin Stone) 3 Buy now
19 Nov 2012 officers Termination of appointment of director (Jason Brook) 2 Buy now
19 Nov 2012 officers Termination of appointment of director (Richard Conroy) 2 Buy now
19 Nov 2012 officers Termination of appointment of secretary (Nigel Armstrong) 2 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Richard Conroy) 2 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
26 Nov 2011 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 3 Buy now
19 May 2011 officers Appointment of director 3 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Richard Crosland) 1 Buy now
17 Nov 2010 officers Appointment of director (Mr Richard Conroy) 2 Buy now
17 Nov 2010 officers Termination of appointment of director (Richard Crosland) 1 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 officers Appointment of secretary (Mr Nigel Armstrong) 2 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
08 Nov 2010 accounts Annual Accounts 4 Buy now
27 Aug 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Jason Lee Brook) 2 Buy now
09 Nov 2009 annual-return Annual Return 7 Buy now
09 Nov 2009 officers Change of particulars for director (Richard Andrew Crosland) 2 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2009 accounts Annual Accounts 7 Buy now
10 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
25 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
03 Apr 2008 address Registered office changed on 03/04/2008 from, marquess court, 69 southampton row, london, WC1B 4ET 1 Buy now
03 Apr 2008 officers Director appointed jason brook 1 Buy now
03 Apr 2008 officers Director and secretary appointed richard crosland 1 Buy now
02 Apr 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
02 Apr 2008 officers Appointment terminated director london law services LIMITED 1 Buy now
04 Feb 2008 incorporation Incorporation Company 34 Buy now