Advanced company searchLink opens in new window

SOUTHOVER PLACE (MANAGEMENT) LIMITED

Company number 02031815

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)
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
  • GBP 15
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
  • GBP 15
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
  • GBP 15
19 Nov 2013 CH01 Director's details changed for Mr Gwynfor Andrew Jones on 1 January 2013