Advanced company searchLink opens in new window

SOUTHERN CITY LEISURE LIMITED

Company number 01318270

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)
12 Feb 2021 TM01 Termination of appointment of William Wells as a director on 11 February 2021
12 Feb 2021 TM01 Termination of appointment of Nina Katarzyna Kuczynska as a director on 11 February 2021
12 Feb 2021 TM01 Termination of appointment of Neil Thomas Finch as a director on 11 February 2021
12 Feb 2021 TM01 Termination of appointment of Philip James Duckwith as a director on 11 February 2021
12 Feb 2021 AP01 Appointment of Mr Adam David Spencer Hodges as a director on 11 February 2021
12 Feb 2021 AP01 Appointment of Mr Ibrahim Sina Azeri as a director on 11 February 2021
12 Feb 2021 AD01 Registered office address changed from 91 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 12 February 2021
12 Feb 2021 AD01 Registered office address changed from 10 Waterside House Maritime Business Park Livingstone Road Hessle East Yorkshire HU13 0EG to 91 91 Wimpole Street London W1G 0EF on 12 February 2021
18 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
27 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
06 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with updates
02 Oct 2018 TM01 Termination of appointment of John Michael Whittaker as a director on 30 September 2018
02 Oct 2018 TM02 Termination of appointment of John Michael Whittaker as a secretary on 30 September 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 200,001.00225
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 200,001
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AP01 Appointment of Ms Nina Katarzyna Kuczynska as a director on 1 July 2015