SOMERVILLE HOUSE LIMITED

Somerville House Blakeney Way Somerville House Blakeney Way, Cannock, WS11 8LD, England
StatusACTIVE
Company No.08431160
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

SOMERVILLE HOUSE LIMITED is an active private limited company with number 08431160. It was incorporated 11 years, 4 months, 2 days ago, on 06 March 2013. The company address is Somerville House Blakeney Way Somerville House Blakeney Way, Cannock, WS11 8LD, England.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j & pc associates LIMITED\certificate issued on 16/08/23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Clarke

Appointment date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Clarke

Appointment date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Clarke

Appointment date: 2023-08-16

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Aug 2023

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allgroup Holdings Limited

Cessation date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Somerville Investments Limited

Notification date: 2023-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Allgroup Holdings Limited

Notification date: 2023-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Penelope Kathleen Clarke

Cessation date: 2023-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alan Clarke

Cessation date: 2023-07-25

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-21

Capital : 300,402 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-21

Capital : 300,401 GBP

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mrs Penelope Kathleen Clarke

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mr James Alan Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Kathleen Clarke

Termination date: 2022-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

Old address: Middlemore Lane West Aldridge Walsall West Midlands WS9 8BH

New address: Somerville House Blakeney Way Kingswood Lakeside Cannock WS11 8LD

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2021

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 300,125 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-21

Capital : 300,112 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 500,112 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Kathleen Clarke

Appointment date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2015

Action Date: 28 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-28

Capital : 500,100 GBP

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Penelope Kathleen Clarke

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELIA'S CAFE & GRILL LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:10829995
Status:ACTIVE
Category:Private Limited Company

JAPAN CARS IMPORT SPECIALIST LIMITED

66 HOUSTON COURT,NEWCASTLE UPON TYNE,NE4 6JB

Number:11478024
Status:ACTIVE
Category:Private Limited Company

M&T SINGH MANAGEMENT LIMITED

2 WINGFIELD COURT,LONDON,E14 2DR

Number:07654582
Status:ACTIVE
Category:Private Limited Company

MAHER TILING CONTRACTORS LIMITED

7 THE HAMLET,CHORLEY,PR7 4EG

Number:07935377
Status:ACTIVE
Category:Private Limited Company

NOMINA NO. 103 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC322538
Status:ACTIVE
Category:Limited Liability Partnership

SPRING TREASURE

40 BROOKFIELD HOUSE,HEMEL HEMPSTEAD,HP2 4FA

Number:11756052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source