SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED
Company number 00527021
- Company Overview for SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED (00527021)
- Filing history for SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED (00527021)
- People for SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED (00527021)
- Charges for SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED (00527021)
- More for SOUTHBOURNE PROPERTY HOLDING COMPANY LIMITED (00527021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
07 Oct 2024 | PSC04 | Change of details for Charles William David Macey as a person with significant control on 30 September 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Judith Primrose Stoddart Prichard on 30 September 2024 | |
26 Sep 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
28 Jun 2023 | TM01 | Termination of appointment of Trevor Hutton Stoddart-Fox as a director on 24 January 2023 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Mr Charles William David Macey on 12 July 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
14 Dec 2018 | MR01 | Registration of charge 005270210003, created on 30 November 2018 | |
14 Dec 2018 | MR01 | Registration of charge 005270210004, created on 30 November 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
25 May 2018 | TM01 | Termination of appointment of Pauline Yvonne Gyles as a director on 23 December 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | PSC01 | Notification of James Anthony Trafford as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates |