- Company Overview for SOUTHERN LEGAL SERVICES LIMITED (05412203)
- Filing history for SOUTHERN LEGAL SERVICES LIMITED (05412203)
- People for SOUTHERN LEGAL SERVICES LIMITED (05412203)
- Charges for SOUTHERN LEGAL SERVICES LIMITED (05412203)
- Insolvency for SOUTHERN LEGAL SERVICES LIMITED (05412203)
- More for SOUTHERN LEGAL SERVICES LIMITED (05412203)
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) |
---|---|---|---|
17 Feb 2011 | AD01 | Registered office address changed from Grafton Lodge, 15 Grafton Road Worthing West Sussex BN11 1QR on 17 February 2011 | |
02 Jul 2010 | CH01 | Director's details changed for Andrew John Cuthbert Percival on 4 April 2010 | |
02 Jul 2010 | TM02 | Termination of appointment of Lynne Percival as a secretary | |
21 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Andrew John Cuthbert Percival on 4 April 2010 | |
21 May 2010 | TM02 | Termination of appointment of Lynne Percival as a secretary | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Apr 2010 | TM01 | Termination of appointment of a director | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
16 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
07 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
12 Feb 2008 | 395 | Particulars of mortgage/charge | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
16 Jun 2007 | 225 | Accounting reference date extended from 30/04/07 to 30/06/07 | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
12 Apr 2007 | 363a | Return made up to 04/04/07; full list of members | |
26 May 2006 | 363s | Return made up to 04/04/06; full list of members | |
25 May 2006 | 88(3) | Particulars of contract relating to shares | |
25 May 2006 | 88(2)R | Ad 03/04/06--------- £ si 99@1=99 £ ic 1/100 | |
15 Jun 2005 | 395 | Particulars of mortgage/charge | |
04 Apr 2005 | NEWINC | Incorporation |