- Company Overview for SOUTHVIEW COURT LIMITED (02861315)
- Filing history for SOUTHVIEW COURT LIMITED (02861315)
- People for SOUTHVIEW COURT LIMITED (02861315)
- More for SOUTHVIEW COURT LIMITED (02861315)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
16 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
15 Oct 2021 | AD02 | Register inspection address has been changed from 3 Southview Court Kirby Lane Leicester Forest East Leicestershire LE3 3JG England to 3 Southview Court Kirby Lane Kirby Muxloe Leicester LE9 2JG | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
25 Jul 2020 | AP01 | Appointment of Mr Mark William Norton as a director on 16 July 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 26 Half Moon Crescent Oadby Leicester LE2 4HD England to Harborough House No.1 London Road Oadby Leicester LE2 5DL on 2 August 2019 | |
29 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | AD02 | Register inspection address has been changed from C/O Mr P Stokes 8 Southview Court Leicester Leicestershire LE9 2JG United Kingdom to 3 Southview Court Kirby Lane Leicester Forest East Leicestershire LE3 3JG | |
12 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
12 Oct 2017 | TM01 | Termination of appointment of Peter Maurice David Stokes as a director on 18 August 2017 | |
06 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Aug 2016 | AP01 | Appointment of Mrs Christine Valerie Brightwell as a director on 2 August 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from Mrs K Mountford 11 Westover Road Leicestershire LE3 3DT to 26 Half Moon Crescent Oadby Leicester LE2 4HD on 28 June 2016 |