SOMERTREE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from Tye Farm St. Mewan Lane Trewoon St. Austell PL25 5SP England to Badgers Wood, Tye Farm St. Mewan Lane Trewoon St. Austell PL25 5SP on 2024-05-14

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT

View Document

16/06/2116 June 2021 Registration of charge 038454040002, created on 2021-06-11

View Document

15/06/2115 June 2021 Registration of charge 038454040004, created on 2021-06-14

View Document

15/06/2115 June 2021 Registration of charge 038454040005, created on 2021-06-14

View Document

15/06/2115 June 2021 Registration of charge 038454040003, created on 2021-05-28

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038454040001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 7 CHRISTCHURCH STREET CHELSEA LONDON SW3 4AN

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODGER

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY ADRIENNE LETAY

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CESSATION OF MARLION HOLDINGS LTD AS A PSC

View Document

26/06/1826 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 15000

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CHARLES HENRY RODGER

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLION HOLDINGS LTD

View Document

10/10/1710 October 2017 CESSATION OF ADRIENNE IDA LETAY AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF STEPHEN JAMES HARLEY RODGER AS A PSC

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR OLIVER CHARLES HARLEY RODGER

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 14000

View Document

25/09/1525 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PAUL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR STEPHEN JAMES HARLEY RODGER

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 8 WESTCOURT BURBAGE MARLBOROUGH WILTSHIRE SN8 3BW

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HARRY PAUL / 07/08/2010

View Document

30/09/1030 September 2010 21/09/10 NO CHANGES

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 14 GARTH ROAD DIDCOT OXON OX11 7JG

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/09/06; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 1 CORONATION COTTAGES MAIN STREET, CLANFIELD BAMPTON OXFORDSHIRE OX18 2SJ

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company