Advanced company searchLink opens in new window

87 SOUTHWOOD LANE LIMITED

Company number 01705088

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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