- Company Overview for LOCATION SOUTHAMPTON LIMITED (06150702)
- Filing history for LOCATION SOUTHAMPTON LIMITED (06150702)
- People for LOCATION SOUTHAMPTON LIMITED (06150702)
- Charges for LOCATION SOUTHAMPTON LIMITED (06150702)
- Insolvency for LOCATION SOUTHAMPTON LIMITED (06150702)
- More for LOCATION SOUTHAMPTON LIMITED (06150702)
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) |
---|---|---|---|
16 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Hazel Carter as a director on 29 September 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 357 Bitterne Road Bitterne Village Southampton Hampshire SO18 1DN to Unit 4 33-35 Victoria Road Woolston Southampton Hampshire SO19 9DY on 7 August 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
06 Jan 2014 | AP01 | Appointment of Mrs Hazel Carter as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Richard Willis as a director | |
13 Sep 2013 | AP01 | Appointment of Mr Michael Carter as a director | |
07 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Richard Willis on 8 April 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Nov 2009 | CERTNM |
Company name changed location bitterne LIMITED\certificate issued on 08/11/09
|
|
08 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2009 | 363a | Return made up to 12/03/09; full list of members | |
15 May 2009 | 288b | Appointment terminated secretary isp contractors LTD | |
15 May 2009 | 288b | Appointment terminated director andrew furnell | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from isp contractors LIMITED upper office maple leaf 16-22 the polygon southampton hampshire SO15 2BN |