SOUTH HANTS BUILDING COMPANY LIMITED
Company number 01397987
- Company Overview for SOUTH HANTS BUILDING COMPANY LIMITED (01397987)
- Filing history for SOUTH HANTS BUILDING COMPANY LIMITED (01397987)
- People for SOUTH HANTS BUILDING COMPANY LIMITED (01397987)
- Charges for SOUTH HANTS BUILDING COMPANY LIMITED (01397987)
- More for SOUTH HANTS BUILDING COMPANY LIMITED (01397987)
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) |
---|---|---|---|
30 Dec 2024 | CH01 | Director's details changed for Mr Paul John Street on 27 December 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
27 Dec 2024 | PSC04 | Change of details for Mr Paul John Street as a person with significant control on 27 December 2024 | |
15 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr Michael George Street on 2 December 2022 | |
26 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2020 | AP03 | Appointment of Mr Michael George Street as a secretary on 28 April 2020 | |
04 May 2020 | TM02 | Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|