- Company Overview for SOUTHLANDS COURT LIMITED (00786126)
- Filing history for SOUTHLANDS COURT LIMITED (00786126)
- People for SOUTHLANDS COURT LIMITED (00786126)
- More for SOUTHLANDS COURT LIMITED (00786126)
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) |
---|---|---|---|
16 Mar 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
20 Jan 2014 | AP01 | Appointment of Mr Keith Jafrato as a director | |
17 Jan 2014 | AP01 | Appointment of Mrs Kim Ashley Appleby as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Robert Laker as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Aileen Lewis as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 29 September 2012 | |
04 Jun 2013 | AP04 | Appointment of Oyster Estates Uk Limited as a secretary | |
04 Jun 2013 | TM02 | Termination of appointment of Veronica Breach as a secretary | |
04 Jun 2013 | AD01 | Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 4 June 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
04 Sep 2012 | AP01 | Appointment of Aileen Mary Lewis as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Steven Brooker as a director | |
22 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2012
|
|
11 May 2012 | AA | Total exemption full accounts made up to 29 September 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Edward Alfred Neal on 3 April 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Raymond John Mears on 3 April 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Robert Frank Laker on 3 April 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Steven Richard Brooker on 3 April 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 16 January 2012 | |
21 Nov 2011 | TM01 | Termination of appointment of Donald Hughes as a director | |
13 Jul 2011 | AA | Total exemption full accounts made up to 29 September 2010 |