Advanced company searchLink opens in new window

SOUTHWOOD HALL ESTATE LIMITED

Company number 02246836

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 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 AP01 Appointment of Jeffrey David Fugler as a director on 2 October 2014
12 Jan 2015 TM01 Termination of appointment of Guy John Brockdorff as a director on 7 August 2014
28 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 allott shares 19/02/2014
17 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 77
23 Jun 2014 AP01 Appointment of Linda Leroy as a director
03 Apr 2014 TM01 Termination of appointment of Lionel Curtis as a director
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 TM01 Termination of appointment of Catherine Cunningham as a director
23 Sep 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
05 Aug 2013 AP01 Appointment of Mr Guy John Brockdorff as a director
05 Aug 2013 AP01 Appointment of Hilary Ruth Philpott as a director
31 Jul 2013 TM01 Termination of appointment of Pauline Howells as a director
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2013 AD01 Registered office address changed from Portsoken House 115-157 Minories London EC3N 1LJ on 12 March 2013
02 Jan 2013 AA01 Previous accounting period extended from 25 March 2012 to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 01/05/2012 as it was not properly delivered
01 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/08/2012
13 Feb 2012 TM01 Termination of appointment of Frederic Osborn as a director
08 Feb 2012 TM01 Termination of appointment of Rachel Pierce as a director
08 Feb 2012 TM01 Termination of appointment of Hilary Philpot as a director
08 Feb 2012 AD01 Registered office address changed from , Portspoken House 115-157 Minories, London, EC3N 1LJ on 8 February 2012
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Nov 2011 AP01 Appointment of Pauline Dianne Howells as a director