SOMEWHERE TO LIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Satisfaction of charge 2 in full |
13/08/2513 August 2025 New | Satisfaction of charge 4 in full |
13/08/2513 August 2025 New | Satisfaction of charge 1 in full |
14/07/2514 July 2025 New | Termination of appointment of Sophie Emily Wilkinson as a director on 2025-07-14 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
17/02/2517 February 2025 | Appointment of Mrs Sophie Emily Wilkinson as a director on 2025-02-17 |
17/02/2517 February 2025 | Amended micro company accounts made up to 2024-02-29 |
13/02/2513 February 2025 | Amended micro company accounts made up to 2024-02-29 |
08/11/248 November 2024 | Registration of charge 044479750005, created on 2024-11-08 |
28/05/2428 May 2024 | Termination of appointment of Paul Herbert Wilkinson as a director on 2024-05-28 |
18/04/2418 April 2024 | Micro company accounts made up to 2024-02-29 |
26/03/2426 March 2024 | Cessation of Paul Wilkinson as a person with significant control on 2024-03-06 |
26/03/2426 March 2024 | Notification of Oliver Paul Wilkinson as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Laraine Karen Hughes as a director on 2024-03-06 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/08/231 August 2023 | Micro company accounts made up to 2023-02-28 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/12/228 December 2022 | Registered office address changed from 17 Faraday Close Clacton-on-Sea Essex CO15 4TR to 14 Wellesley Road Clacton-on-Sea Essex CO15 3PP on 2022-12-08 |
06/12/226 December 2022 | Micro company accounts made up to 2022-02-28 |
22/09/2222 September 2022 | Satisfaction of charge 3 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2021-02-28 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/01/1830 January 2018 | FIRST GAZETTE |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/06/1622 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/06/1411 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 76 FRINTON ROAD KIRBY CROSS FRINTON-ON-SEA ESSEX CO13 0LE UNITED KINGDOM |
01/10/131 October 2013 | CURREXT FROM 26/11/2013 TO 28/02/2014 |
25/08/1325 August 2013 | Annual accounts small company total exemption made up to 26 November 2012 |
05/06/135 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
05/02/135 February 2013 | 01/09/12 STATEMENT OF CAPITAL GBP 100 |
26/11/1226 November 2012 | Annual accounts for year ending 26 Nov 2012 |
25/08/1225 August 2012 | Annual accounts small company total exemption made up to 26 November 2011 |
24/08/1224 August 2012 | DIRECTOR APPOINTED MR PAUL HERBERT WILKINSON |
11/06/1211 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 68 FREELAND ROAD CLACTON ON SEA ESSEX CO15 1LX |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 26 November 2010 |
03/06/113 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 26 November 2009 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LARAINE KAREN HUGHES / 01/01/2010 |
15/07/1015 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/06/1023 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/07 |
22/06/1022 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/08 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 26 November 2008 |
14/01/1014 January 2010 | Annual return made up to 27 May 2009 with full list of shareholders |
25/09/0925 September 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
10/09/0910 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 26 November 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | SECRETARY APPOINTED MR PAUL HERBERT WILKINSON |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PO BOX 7092 FRINTON ON SEA CO13 0WX |
16/06/0816 June 2008 | LOCATION OF DEBENTURE REGISTER |
16/06/0816 June 2008 | LOCATION OF REGISTER OF MEMBERS |
16/06/0816 June 2008 | APPOINTMENT TERMINATED SECRETARY BARBARA HUGHES |
07/03/087 March 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/06 |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/06 |
13/09/0713 September 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/05 |
09/06/069 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04 |
10/06/0510 June 2005 | RETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS |
23/05/0523 May 2005 | SECRETARY RESIGNED |
23/05/0523 May 2005 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/11/03 |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | SECRETARY RESIGNED |
09/01/049 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/09/0330 September 2003 | NEW DIRECTOR APPOINTED |
13/08/0313 August 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | DIRECTOR RESIGNED |
23/06/0323 June 2003 | DIRECTOR RESIGNED |
11/06/0311 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 26/11/03 |
16/05/0316 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/09/0211 September 2002 | NEW DIRECTOR APPOINTED |
11/09/0211 September 2002 | NEW SECRETARY APPOINTED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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