- Company Overview for SOUTHROP ESTATES LIMITED (04391888)
- Filing history for SOUTHROP ESTATES LIMITED (04391888)
- People for SOUTHROP ESTATES LIMITED (04391888)
- Charges for SOUTHROP ESTATES LIMITED (04391888)
- More for SOUTHROP ESTATES LIMITED (04391888)
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) |
---|---|---|---|
14 Mar 2018 | AP01 | Appointment of Mr Charles Hibbert as a director on 2 May 2017 | |
14 Mar 2018 | AP03 | Appointment of Miss Joanne Jakeman as a secretary on 24 July 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom to Crickley Barrow Northleach Cheltenham GL54 3QA on 22 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Jeremy Edward Hibbert as a director on 14 November 2016 | |
21 Nov 2017 | AP01 | Appointment of Mr Anthony Oscar Colburn as a director on 14 November 2016 | |
21 Nov 2017 | AP01 | Appointment of Mrs Lucinda Jane Holmes as a director on 14 November 2016 | |
21 Nov 2017 | AP01 | Appointment of Andrew Herbert Lane as a director on 14 November 2016 | |
12 Oct 2017 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 18 July 2017 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 26 June 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
28 Sep 2016 | MR01 | Registration of charge 043918880001, created on 22 September 2016 | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 28 June 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2013
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 29 June 2014 | |
25 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
25 May 2014 | TM02 | Termination of appointment of Fiona Watson as a secretary | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
09 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
28 Dec 2012 | CH03 | Secretary's details changed for Mrs Fiona Claire Watson on 20 December 2012 | |
25 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued |