SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED
Company number 01978920
- Company Overview for SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED (01978920)
- Filing history for SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED (01978920)
- People for SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED (01978920)
- More for SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED (01978920)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
23 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Apr 2022 | TM02 | Termination of appointment of Neil Cliff as a secretary on 16 April 2022 | |
27 Apr 2022 | AP04 | Appointment of Professional Property Management Limited as a secretary on 16 April 2022 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr Terry Nelson as a director on 7 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
28 Apr 2019 | TM01 | Termination of appointment of Michael Howard Starks as a director on 11 April 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 May 2018 | TM01 | Termination of appointment of Amy Muncer as a director on 31 December 2017 | |
24 May 2018 | AP03 | Appointment of Mr Neil Cliff as a secretary on 14 July 2017 | |
24 May 2018 | TM01 | Termination of appointment of Paul Anthony Heath as a director on 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 27 Sea Road Boscombe Bournemouth BH5 1DH to No 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 13 October 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|