Advanced company searchLink opens in new window

SOUTHERN PROPERTY INVESTMENTS LIMITED

Company number 01346129

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
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
  • GBP 100