Advanced company searchLink opens in new window

SOUTHLEIGH (HEADINGLEY) MANAGEMENT LIMITED

Company number 02717798

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
26 Jul 2024 CH01 Director's details changed for Miss Frances Rachel Ayers on 1 June 2021
06 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
05 Aug 2023 AD01 Registered office address changed from Flat 3 228 Kirkstall Lane Leeds LS6 3DS England to Flat 1, Southleigh 228 Kirkstall Lane Leeds West Yorkshire LS6 3DS on 5 August 2023
05 Aug 2023 TM01 Termination of appointment of Christine Elizabeth Sylvain as a director on 5 August 2023
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
24 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with updates
24 Mar 2022 AA Micro company accounts made up to 31 December 2021
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Mar 2021 MR04 Satisfaction of charge 2 in full
04 Mar 2021 AD01 Registered office address changed from 4 Chestnut Avenue Boston Spa Wetherby West Yorkshire LS23 6EE to Flat 3 228 Kirkstall Lane Leeds LS6 3DS on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of James Benjamin Andrew Long as a director on 10 February 2021
04 Mar 2021 AP01 Appointment of Miss Frances Rachel Ayers as a director on 10 February 2021
04 Mar 2021 AP01 Appointment of Mrs Christine Elizabeth Sylvain as a director on 10 February 2021
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
26 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
16 Sep 2016 AD01 Registered office address changed from 60 Farfield Avenue Knaresborough North Yorkshire HG5 8HT to 4 Chestnut Avenue Boston Spa Wetherby West Yorkshire LS23 6EE on 16 September 2016