- Company Overview for 87 SOUTHWOOD LANE LIMITED (01705088)
- Filing history for 87 SOUTHWOOD LANE LIMITED (01705088)
- People for 87 SOUTHWOOD LANE LIMITED (01705088)
- More for 87 SOUTHWOOD LANE LIMITED (01705088)
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) |
---|---|---|---|
05 Jun 2017 | TM01 | Termination of appointment of Viktor Knava as a director on 26 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AP01 | Appointment of Nicholas Alan Bowles as a director on 15 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Melanie Moray as a director on 15 July 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
11 Dec 2012 | AP01 | Appointment of Viktor Knava as a director | |
19 Sep 2012 | TM01 | Termination of appointment of Tara Mokijewski as a director | |
15 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jul 2010 | AD01 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 28 July 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Jan 2009 | 363a | Return made up to 25/11/08; full list of members | |
05 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
13 Dec 2007 | 363a | Return made up to 25/11/07; full list of members |