- Company Overview for SOUTHERN TOWER SERVICES LTD (03476014)
- Filing history for SOUTHERN TOWER SERVICES LTD (03476014)
- People for SOUTHERN TOWER SERVICES LTD (03476014)
- Charges for SOUTHERN TOWER SERVICES LTD (03476014)
- Insolvency for SOUTHERN TOWER SERVICES LTD (03476014)
- More for SOUTHERN TOWER SERVICES LTD (03476014)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Mrs Deanna Harley on 20 March 2017 | |
04 May 2017 | CH03 | Secretary's details changed for Mrs Deanna Harley on 20 March 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Peter Leslie Harley on 20 March 2017 | |
10 Apr 2017 | MR04 | Satisfaction of charge 034760140001 in full | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Feb 2017 | MR01 | Registration of charge 034760140002, created on 24 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 10 January 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
13 Jun 2013 | MR01 | Registration of charge 034760140001 | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Mar 2012 | AP01 |
Appointment of Mrs Deanna Harley as a director on 5 March 2012
|
|
08 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Mar 2012 | AP03 | Appointment of Mrs Deanna Harley as a secretary | |
05 Mar 2012 | TM01 | Termination of appointment of Christopher Hodgson as a director | |
05 Mar 2012 | AP01 | Appointment of Mrs Deanna Harley as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Peter Leslie Harley as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Lynn Hodgson as a secretary |