Advanced company searchLink opens in new window

SOUTHERN BEACON LIMITED

Company number 06126560

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)
03 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AD01 Registered office address changed from 5 Wildern Court Hedge End Southampton SO30 4DT to 3 Payne's Place Hedge End Southampton SO30 2LS on 12 August 2015
28 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
16 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
25 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
15 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
15 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
15 Mar 2011 CH03 Secretary's details changed for Mr Peter Andrew Balcombe on 20 August 2010
01 Dec 2010 AD01 Registered office address changed from Unit 10 Swanwick Business Park Bridge Road Swanwick Southampton SO31 7GB on 1 December 2010
14 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Nov 2009 CH03 Secretary's details changed for Mr Peter Andrew Balcombe on 1 October 2009
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 Apr 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
22 Apr 2009 122 Nc dec already adjusted 01/05/08
19 Mar 2009 288a Director appointed sunil arora
05 Mar 2009 363a Return made up to 23/02/09; full list of members
03 Mar 2009 363a Return made up to 23/02/08; change of members; amend
22 Sep 2008 AA Accounts for a dormant company made up to 31 October 2007