Advanced company searchLink opens in new window

SOUTHCOTE HOUSE MANAGEMENT COMPANY LIMITED

Company number 01978920

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)
14 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
07 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
26 Jul 2013 AP01 Appointment of Mr Paul Anthony Heath as a director
26 Apr 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
10 May 2012 AD01 Registered office address changed from 27 Sea Road Boscombe Bournemouth BH5 1DH United Kingdom on 10 May 2012
10 May 2012 AD01 Registered office address changed from 30 Southcote Road,Flat 1 Bournemouth Dorset BH1 3SR on 10 May 2012
05 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 TM02 Termination of appointment of Theresa Mainon as a secretary
22 Jul 2011 TM01 Termination of appointment of Richard Mainon as a director
09 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
16 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Amy Muncher on 25 April 2010
06 May 2010 CH01 Director's details changed for Michael Howard Starks on 25 April 2010
06 May 2010 CH01 Director's details changed for Mr Richard Joseph Mainon on 25 April 2010
06 May 2010 CH03 Secretary's details changed for Theresa Mainon on 25 April 2010
30 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
11 Jun 2009 363a Return made up to 25/04/09; full list of members
16 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
20 Nov 2008 288b Appointment terminated director emma spinks