- Company Overview for SOUTHERN (MERTHYR) LIMITED (03102338)
- Filing history for SOUTHERN (MERTHYR) LIMITED (03102338)
- People for SOUTHERN (MERTHYR) LIMITED (03102338)
- Charges for SOUTHERN (MERTHYR) LIMITED (03102338)
- More for SOUTHERN (MERTHYR) LIMITED (03102338)
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 Jan 2025 | AD02 | Register inspection address has been changed from Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | |
23 Jan 2025 | AD04 | Register(s) moved to registered office address Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX | |
17 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
17 Sep 2024 | PSC05 | Change of details for Baylis (Gloucester) Holdings Limited as a person with significant control on 14 August 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from Citypoint 16th Floor Ropemaker Street London EC2Y 9AW England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 14 August 2024 | |
15 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
19 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2022 | SH19 |
Statement of capital on 25 April 2022
|
|
25 Apr 2022 | SH20 | Statement by Directors | |
25 Apr 2022 | CAP-SS | Solvency Statement dated 19/04/22 | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | AD01 | Registered office address changed from Southern Vauxhall Pentrebach Road Merthyr Tydfil Merthyr Tydfil CF48 1YA Wales to Citypoint 16th Floor Ropemaker Street London EC2Y 9AW on 4 January 2022 | |
04 Jan 2022 | AP01 | Appointment of Mrs Sarah Jones as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mrs Ceinwen Bowman as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mrs Nicola Robbins as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr David John Jones as a director on 31 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Ann Morgan as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Jeremy Bowman as a director on 31 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr Andrew Robbins as a director on 31 December 2021 | |
04 Jan 2022 | PSC02 | Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 31 December 2021 | |
04 Jan 2022 | PSC07 | Cessation of Ann Morgan as a person with significant control on 31 December 2021 | |
13 Oct 2021 | MR04 | Satisfaction of charge 031023380010 in full |