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) |
---|---|---|---|
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
|
|
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
|
|
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 |