SOUTHERN PROPERTY INVESTMENTS LIMITED
Company number 01346129
- Company Overview for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
- Filing history for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
- People for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
- Charges for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
- Insolvency for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
- More for SOUTHERN PROPERTY INVESTMENTS LIMITED (01346129)
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) |
---|---|---|---|
14 Feb 2025 | LIQ13 |
Return of final meeting in a members' voluntary winding up
This document is being processed and will be available in 10 days.
|
|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2024 | |
08 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
08 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2020 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | LIQ09 | Death of a liquidator | |
26 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 26 August 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020 | |
13 Dec 2019 | AD01 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 December 2019 | |
12 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2019 | LIQ01 | Declaration of solvency | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | TM01 | Termination of appointment of Oliver Richard William Knight as a director on 28 October 2019 | |
03 Jun 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mr Richard Knight as a person with significant control on 6 April 2017 | |
16 Oct 2017 | PSC01 | Notification of Gillian Karen Knight as a person with significant control on 6 April 2017 | |
25 May 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
08 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|