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)
02 Jul 2015 AP01 Appointment of Mr Neil Thomas Finch as a director on 1 July 2015
02 Jul 2015 AP01 Appointment of Mr John Michael Whittaker as a director on 1 July 2015
06 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 CH01 Director's details changed for Mr William Wells on 10 April 2014
13 May 2014 AP01 Appointment of Mr Philip James Duckwith as a director
13 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
23 Apr 2014 MR01 Registration of charge 013182700008
16 Apr 2014 AD01 Registered office address changed from 6 Waterside Park Livingstone Road Hessle North Humberside HU13 0EG on 16 April 2014
15 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 200,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AP03 Appointment of Mr John Michael Whittaker as a secretary
26 Mar 2013 AD01 Registered office address changed from C/O First Floor 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD England on 26 March 2013
26 Mar 2013 TM01 Termination of appointment of Deborah Taylor as a director
26 Mar 2013 TM01 Termination of appointment of Benjamin Jecklin as a director
26 Mar 2013 AP01 Appointment of Mr William Wells as a director
26 Mar 2013 TM02 Termination of appointment of Deborah Taylor as a secretary
26 Mar 2013 AP01 Appointment of Miss Deborah Ann Taylor as a director
26 Mar 2013 AP01 Appointment of Mr Benjamin Peter Georges Jecklin as a director
26 Mar 2013 TM01 Termination of appointment of Hendrik De Hullu as a director
19 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 September 2013
15 Mar 2013 AUD Auditor's resignation
28 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5