SOUTHOVER PLACE (MANAGEMENT) LIMITED
Company number 02031815
- Company Overview for SOUTHOVER PLACE (MANAGEMENT) LIMITED (02031815)
- Filing history for SOUTHOVER PLACE (MANAGEMENT) LIMITED (02031815)
- People for SOUTHOVER PLACE (MANAGEMENT) LIMITED (02031815)
- More for SOUTHOVER PLACE (MANAGEMENT) LIMITED (02031815)
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) |
---|---|---|---|
10 Jun 2019 | CH01 | Director's details changed for Mrs Jodie Benette on 5 June 2019 | |
09 Jun 2019 | AP01 | Appointment of Mrs Jodie Benette as a director on 5 June 2019 | |
26 May 2019 | TM01 | Termination of appointment of Grace Davies as a director on 24 May 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
09 Jul 2018 | AA | Micro company accounts made up to 24 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
06 Sep 2017 | AA | Micro company accounts made up to 24 March 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Southover Place, Spring Lane Burwash, Etchingham East Sussex TN19 7JA to C/O Mark Pursey 12 Southover Place Southover Place Spring Lane Burwash Etchingham East Sussex TN19 7JA on 6 June 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed from C/O Mrs Barbara Leonard Summerlands Swife Lane Broad Oak Heathfield East Sussex TN21 8UR United Kingdom to 12 Spring Lane Burwash Etchingham East Sussex TN19 7JA | |
21 Sep 2015 | AP01 | Appointment of Mr Justin Scales as a director on 23 August 2015 | |
21 Sep 2015 | AP01 | Appointment of Ms Grace Davies as a director on 23 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Gwynfor Andrew Jones as a director on 23 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Brian Saunders as a director on 23 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Brian Saunders as a director on 23 August 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Barbara Gladys Leonard as a secretary on 14 June 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
13 Oct 2014 | AP01 | Appointment of Mr Mark John Pursey as a director on 5 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Loren Jonathan Charlton as a director on 28 March 2014 | |
29 Aug 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | CH01 | Director's details changed for Mr Gwynfor Andrew Jones on 1 January 2013 |