Advanced company searchLink opens in new window

SOUTHWOOD HALL MANAGEMENT LIMITED

Company number 01073211

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)
19 Mar 2020 AP01 Appointment of Mrs Valerie Bynner as a director on 4 April 2019
09 Mar 2020 CH01 Director's details changed for Linda Leroy on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Hilary Ruth Philpot on 9 March 2020
28 Jan 2020 TM01 Termination of appointment of Jeffrey David Fugler as a director on 26 January 2020
21 Aug 2019 TM01 Termination of appointment of Ivor Robinson as a director on 20 August 2019
20 Aug 2019 TM01 Termination of appointment of Anton Louis Engle as a director on 17 August 2019
17 May 2019 TM01 Termination of appointment of Arthur Wadsworth as a director on 4 April 2019
10 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
11 Sep 2018 AP01 Appointment of Dr Ivor Robinson as a director on 25 August 2018
08 Aug 2018 AP01 Appointment of Mr Anton Louis Engle as a director on 29 July 2018
23 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
30 Oct 2017 AD02 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to C/O Rendalland Rittner Limited, Portsoken House, 155 - 157 Minories London EC3N 1LJ
30 Oct 2017 AD04 Register(s) moved to registered office address C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ
30 Oct 2017 AP04 Appointment of Rendall and Rittner Limited as a secretary on 20 October 2017
30 Oct 2017 AD01 Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 30 October 2017
11 Jul 2017 AD02 Register inspection address has been changed from Tees Solicitors 6 High Street Bishops Stortford Hertfordshire CM23 2LU to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
11 Jul 2017 AD03 Register(s) moved to registered inspection location 6 High Street Bishops Stortford Hertfordshire CM23 2LU
27 Jun 2017 PSC02 Notification of Southwood Hall Estate Limited as a person with significant control on 6 April 2016
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 78