- Company Overview for SOUTHWOOD HALL ESTATE LIMITED (02246836)
- Filing history for SOUTHWOOD HALL ESTATE LIMITED (02246836)
- People for SOUTHWOOD HALL ESTATE LIMITED (02246836)
- Charges for SOUTHWOOD HALL ESTATE LIMITED (02246836)
- Registers for SOUTHWOOD HALL ESTATE LIMITED (02246836)
- More for SOUTHWOOD HALL ESTATE LIMITED (02246836)
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
|
|
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
|
|
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
|
|
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
|
|
01 May 2012 | AR01 |
Annual return made up to 12 April 2012 with full list of shareholders
|
|
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 |