- Company Overview for SOUTHCORP XUK LIMITED (02313748)
- Filing history for SOUTHCORP XUK LIMITED (02313748)
- People for SOUTHCORP XUK LIMITED (02313748)
- More for SOUTHCORP XUK LIMITED (02313748)
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) |
---|---|---|---|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2012 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD01 | Registered office address changed from , C/O Twe Emea Ltd, Regal House 70 London Road, Twickenham, TW1 3QS to Twe Emea Ltd 9th Floor Regal House 70 London Road Twickenham TW1 3QS on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Nicole Kylie Madden as a secretary on 3 November 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Nicole Kylie Madden as a secretary on 3 November 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Petros Kopanidis as a director on 31 July 2014 | |
02 Jun 2014 | AUD | Auditor's resignation | |
14 May 2014 | AUD | Auditor's resignation | |
01 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH03 | Secretary's details changed for Nicole Kylie Madden on 20 April 2013 | |
31 Jan 2014 | CH01 | Director's details changed for Petros Kopanidis on 30 January 2014 | |
31 Jan 2014 | CH01 | Director's details changed for Paul David Conroy on 30 January 2014 | |
30 Jan 2014 | CH01 | Director's details changed for Mr Anthony John Reeves on 1 July 2013 | |
30 Jan 2014 | CH03 | Secretary's details changed for Nicole Kylie Madden on 20 April 2013 | |
26 Jul 2013 | AP01 | Appointment of Mr Anthony John Reeves as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Mark Fleming as a director | |
02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
|
|
19 Dec 2012 | AD01 | Registered office address changed from , Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Mark James Fleming on 19 December 2012 | |
19 Dec 2012 | CH01 | Director's details changed for Paul David Conroy on 26 May 2011 | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 |