Advanced company searchLink opens in new window

SOUTHWOOD LANE FLATS LIMITED

Company number 00646807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 CH01 Director's details changed for Miss Jael Michal Jordan on 1 January 2023
04 Aug 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from 20 Innox Grove Englishcombe Bath BA2 9DX England to Hill Crest Castle Cary Road West Lydford Somerton TA11 6DS on 6 June 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 PSC08 Notification of a person with significant control statement
01 Jul 2017 AD01 Registered office address changed from 64 Southwood Lane Highgate London N6 5DY to 20 Innox Grove Englishcombe Bath BA2 9DX on 1 July 2017
01 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
04 Feb 2016 AP01 Appointment of Mr David William Botterill as a director on 21 January 2016
04 Feb 2016 TM01 Termination of appointment of Margarita Streltses as a director on 21 January 2016