Advanced company searchLink opens in new window

SOUTHALL ASSOCIATES LTD

Company number 05751804

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)
05 Jan 2021 TM01 Termination of appointment of John Southall as a director on 4 January 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 23/06/2021
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
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 117.30
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
  • GBP 117.30
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
  • RES13 ‐ Shares sub-divided 19/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates