Advanced company searchLink opens in new window

SOUTH PROPERTY CO LIMITED

Company number 05072222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Aug 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
09 Aug 2021 AD01 Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England to 55 Woodlands Road Camberley Surrey GU15 3nd on 9 August 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
02 May 2020 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2020 AA Micro company accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 TM01 Termination of appointment of Fabienne Alexandra Tyler as a director on 15 July 2019
22 Jul 2019 TM02 Termination of appointment of Fabienne Alexandra Tyler as a secretary on 15 July 2019
25 May 2019 AD01 Registered office address changed from 54 Kingsley Avenue Camberley GU15 2NB England to 4 Mulroy Drive Camberley Surrey GU15 1LX on 25 May 2019
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
15 Mar 2018 TM01 Termination of appointment of Peter Mclaren Tosh as a director on 5 March 2018
15 Mar 2018 AD01 Registered office address changed from 105B High Street Honiton Devon EX14 1PE to 54 Kingsley Avenue Camberley GU15 2NB on 15 March 2018
04 Jan 2018 AP03 Appointment of Ms Fabienne Alexandra Tyler as a secretary on 30 December 2017
04 Jan 2018 TM02 Termination of appointment of Peter Mclaren Tosh as a secretary on 30 December 2017
04 Jan 2018 PSC01 Notification of Stuart Ewing as a person with significant control on 30 December 2017
04 Jan 2018 TM01 Termination of appointment of Richard David Wheaton as a director on 30 December 2017
04 Jan 2018 PSC07 Cessation of Richard David Wheaton as a person with significant control on 30 December 2017