- Company Overview for SOUTHALL ASSOCIATES LTD (05751804)
- Filing history for SOUTHALL ASSOCIATES LTD (05751804)
- People for SOUTHALL ASSOCIATES LTD (05751804)
- Charges for SOUTHALL ASSOCIATES LTD (05751804)
- Insolvency for SOUTHALL ASSOCIATES LTD (05751804)
- Registers for SOUTHALL ASSOCIATES LTD (05751804)
- More for SOUTHALL ASSOCIATES LTD (05751804)
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) |
---|---|---|---|
05 Jan 2021 | TM01 |
Termination of appointment of John Southall as a director on 4 January 2020
|
|
04 Nov 2020 | MR04 | Satisfaction of charge 057518040001 in full | |
12 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | MR01 | Registration of charge 057518040001, created on 10 June 2019 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
25 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 Feb 2019 | AP03 | Appointment of Ms Eloise Wann as a secretary on 31 January 2019 | |
18 Feb 2019 | AP01 | Appointment of Ms Eloise Wann as a director on 31 January 2019 | |
14 Feb 2019 | PSC02 | Notification of Citation Limited as a person with significant control on 31 January 2019 | |
14 Feb 2019 | PSC07 | Cessation of John Robert Southall as a person with significant control on 31 January 2019 | |
14 Feb 2019 | PSC07 | Cessation of Angela Rosemary Southall as a person with significant control on 31 January 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Ian Hatherly as a director on 31 January 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Christopher Paul Morris as a director on 31 January 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Angela Southall as a secretary on 31 January 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Angela Southall as a director on 31 January 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 May 2018 | SH02 | Sub-division of shares on 19 April 2018 | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates |