Advanced company searchLink opens in new window

SOUTHBANK CENTRE ENTERPRISES LIMITED

Company number 06158790

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)
09 May 2018 TM02 Termination of appointment of Timothy William Melford Deane as a secretary on 9 May 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Aug 2017 AA Accounts for a small company made up to 31 March 2017
11 Aug 2017 AP01 Appointment of Ms Elaine Anne Bedell as a director on 31 July 2017
04 Aug 2017 TM01 Termination of appointment of Alan John Bishop as a director on 30 June 2017
17 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
26 Aug 2016 AA Full accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
22 Dec 2015 AA Full accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
20 Mar 2015 CH03 Secretary's details changed for Mr Timothy William Melford Deane on 1 March 2015
19 Nov 2014 AA Full accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
25 Sep 2013 AA Full accounts made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Alan John Bishop on 3 November 2011
12 Jul 2011 AA Full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Royal Festival Hall Belvedere Road London SE1 8XX on 17 March 2011
09 Jul 2010 AA Full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
03 Mar 2010 TM01 Termination of appointment of Edward Walker Arnott as a director
03 Mar 2010 AP01 Appointment of Mr Cornelius Victor Medvei as a director