Advanced company searchLink opens in new window

SOUTHLANDS COURT LIMITED

Company number 00786126

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)
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
  • GBP 19
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
  • GBP 19
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
  • GBP 19
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