SOMERFORD INVESTMENTS LIMITED - WALLSEND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-08-29 View Report
Insolvency. Brought down date: 2023-02-02. 2023-06-16 View Report
Address. Change date: 2022-02-15. New address: Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ. Old address: C/O Torgersens, Somerford Buildings Norfolk Street Sunderland SR1 1EE England. 2022-02-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-02-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-02-15 View Report
Resolution. Description: Resolutions. 2022-02-15 View Report
Officers. Officer name: Paul Nicholas Newbold. Termination date: 2022-01-20. 2022-01-20 View Report
Mortgage. Charge number: 047110570002. 2022-01-18 View Report
Mortgage. Charge number: 1. 2022-01-18 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Accounts. Accounts type total exemption full. 2021-04-17 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Address. Change date: 2021-03-25. New address: C/O Torgersens, Somerford Buildings Norfolk Street Sunderland SR1 1EE. Old address: C/O Uhy Torgersens, Somerford Buildings Norfolk Street, Sunderland Tyne & Wear SR1 1EE. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Persons with significant control. Psc name: Verity Ann Sharp. Notification date: 2019-04-01. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-12-28 View Report
Officers. Termination date: 2019-03-17. Officer name: Peter Sharp. 2019-05-28 View Report
Persons with significant control. Psc name: Peter Sharp. Cessation date: 2019-03-17. 2019-05-28 View Report
Accounts. Accounts amended with accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-03-28 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Mortgage. Charge creation date: 2015-07-03. Charge number: 047110570002. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Incorporation. Memorandum articles. 2011-09-27 View Report
Resolution. Description: Resolutions. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type total exemption small. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Change date: 2010-03-25. Officer name: Mr Stephen John Torgersen. 2010-03-25 View Report
Officers. Change date: 2010-03-25. Officer name: Mr Stephen John Torgersen. 2010-03-25 View Report
Officers. Officer name: Peter Sharp. Change date: 2010-03-25. 2010-03-25 View Report
Officers. Officer name: Mr Paul Nicholas Newbold. Change date: 2010-03-25. 2010-03-25 View Report
Officers. Change date: 2010-03-25. Officer name: Mr David Martin Johnson. 2010-03-25 View Report
Accounts. Accounts type total exemption small. 2010-01-29 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Accounts type total exemption small. 2009-01-21 View Report
Annual return. Legacy. 2008-04-01 View Report