SOUTHEY COURT MANAGEMENT COMPANY LIMITED
Company number 01588964
- Company Overview for SOUTHEY COURT MANAGEMENT COMPANY LIMITED (01588964)
- Filing history for SOUTHEY COURT MANAGEMENT COMPANY LIMITED (01588964)
- People for SOUTHEY COURT MANAGEMENT COMPANY LIMITED (01588964)
- More for SOUTHEY COURT MANAGEMENT COMPANY LIMITED (01588964)
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) |
---|---|---|---|
06 Mar 2018 | TM02 | Termination of appointment of Abygayl Lousie Jeeta Gibson as a secretary on 1 February 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
19 Apr 2017 | AD01 | Registered office address changed from 4 Southey Court New Cheltenham Road Kingswood Bristol BS15 1TQ to 12 Southey Court New Cheltenham Road Bristol BS15 1TQ on 19 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Robin George Anthony as a director on 18 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr David James Theobald as a director on 19 April 2017 | |
19 Apr 2017 | AP03 | Appointment of Miss Abygayl Lousie Jeeta Gibson as a secretary on 19 April 2017 | |
09 Apr 2017 | TM02 | Termination of appointment of Phillip Sully as a secretary on 31 March 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
13 Mar 2016 | AP01 | Appointment of Mr Terry Hawkins as a director on 13 March 2016 | |
13 Mar 2016 | AP03 | Appointment of Mr Phillip Sully as a secretary on 13 March 2016 | |
13 Mar 2016 | TM01 | Termination of appointment of Samantha Collins as a director on 13 March 2016 | |
13 Mar 2016 | TM02 | Termination of appointment of Daniel Collins as a secretary on 13 March 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
05 Aug 2013 | CH03 | Secretary's details changed for Mr Daniel Collins on 1 August 2013 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2012 | CH03 | Secretary's details changed for Mr Daniel Colins on 17 September 2012 | |
17 Sep 2012 | TM02 | Termination of appointment of Helen Griffiths as a secretary | |
17 Sep 2012 | AP03 | Appointment of Mr Daniel Colins as a secretary | |
12 Sep 2012 | AD01 | Registered office address changed from C/O Helen Griffiths 10 Southey Court New Cheltenham Road Kingswood Bristol BS15 1TQ England on 12 September 2012 |