- Company Overview for SOUTH ROAD MANAGEMENT LIMITED (04416079)
- Filing history for SOUTH ROAD MANAGEMENT LIMITED (04416079)
- People for SOUTH ROAD MANAGEMENT LIMITED (04416079)
- More for SOUTH ROAD MANAGEMENT LIMITED (04416079)
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) |
---|---|---|---|
15 Mar 2022 | TM02 | Termination of appointment of Philip Christopher Poulteney as a secretary on 14 March 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2021 | CH01 | Director's details changed for Neal Raymond Leslie on 12 November 2020 | |
21 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
11 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
18 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | CH03 | Secretary's details changed for Mrs Joanne Darby on 20 February 2016 | |
02 Apr 2016 | CH01 | Director's details changed for Mrs Helen Poulteney on 2 April 2016 | |
02 Apr 2016 | CH01 | Director's details changed for Dr Michael Peter Chandler on 20 February 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Tim Honeysett on 14 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Jul 2014 | CH03 | Secretary's details changed for Mrs Joanne Honeysett on 18 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mr Philip Christopher Poulteney as a secretary on 14 July 2014 | |
12 Jul 2014 | AP03 | Appointment of Mrs Joanne Honeysett as a secretary | |
12 Jun 2014 | AD01 | Registered office address changed from Flat 1 27 South Road Faversham Kent ME13 7LR on 12 June 2014 |