This company is commonly known as Charles Somerset (developments) Limited. The company was founded 47 years ago and was given the registration number 01266514. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHARLES SOMERSET (DEVELOPMENTS) LIMITED |
---|---|---|
Company Number | : | 01266514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1976 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Gallery, High Street, Kenilworth, CV8 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Loxley Road, Stratford-Upon-Avon, United Kingdom, CV37 7DP | Secretary | 27 October 2021 | Active |
Burford Villa, First Avenue, Mortlake, London, England, SW14 8SR | Director | - | Active |
64 Riverside Drive, Solihull, B91 3HR | Secretary | - | Active |
64 Riverside Drive, Solihull, B91 3HR | Director | - | Active |
The Terets, Lapworth, Solihull, B94 6JA | Director | - | Active |
Mr Jonathan Charles Somerset Buckingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Bank Gallery, Kenilworth, CV8 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Appoint person secretary company with name date. | Download |
2021-10-27 | Officers | Termination secretary company with name termination date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.