(CS01) Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st July 2016
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 143 Front Street Chester Le Street DH3 3AU England on 3rd November 2022 to Mains House 143 Front Street Chester Le Street DH3 3AU
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 143 143 Front Street Chester Le Street DH3 3AU England on 23rd September 2022 to 143 Front Street Chester Le Street DH3 3AU
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 22nd September 2022 to 143 143 Front Street Chester Le Street DH3 3AU
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 10th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 10th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, January 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, January 2017
| resolution
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2017
| capital
|
Free Download
(2 pages)
|
(AP03) On 6th January 2017, company appointed a new person to the position of a secretary
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 13th August 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th August 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th July 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sommerville & sommerville LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th May 2013
change of name
|
|
(AD01) Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, September 2012
| resolution
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 14th September 2012: 200.00 GBP
filed on: 25th, September 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 19th September 2012
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
(CH01) On 10th July 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2012 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th September 2012
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(16 pages)
|