- Company Overview for SOUTHWOOD HALL MANAGEMENT LIMITED (01073211)
- Filing history for SOUTHWOOD HALL MANAGEMENT LIMITED (01073211)
- People for SOUTHWOOD HALL MANAGEMENT LIMITED (01073211)
- Registers for SOUTHWOOD HALL MANAGEMENT LIMITED (01073211)
- More for SOUTHWOOD HALL MANAGEMENT LIMITED (01073211)
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
|