Advanced company searchLink opens in new window

SOUTH BANK AVENUE MANAGEMENT COMPANY LIMITED

Company number 06367553

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)
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
06 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Oct 2023 AP01 Appointment of Miss Lois Kirsty Power as a director on 16 October 2023
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
02 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Clare Elizabeth Furness as a director on 26 August 2022
06 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
12 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Nov 2020 AP01 Appointment of Mr Barathan Balayogan as a director on 25 November 2020
28 Oct 2020 CH04 Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
15 Jun 2020 PSC08 Notification of a person with significant control statement
21 May 2020 AP04 Appointment of Letters Property Management Co Ltd as a secretary on 21 May 2020
21 May 2020 TM02 Termination of appointment of J H Watson Property Management Limited as a secretary on 21 May 2020
21 May 2020 TM02 Termination of appointment of Deanne Stephanie Hall as a secretary on 21 May 2020
21 May 2020 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 21 May 2020
21 May 2020 PSC07 Cessation of Clare Elizabeth Furness as a person with significant control on 21 May 2020
21 May 2020 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 21 May 2020
13 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
19 Jul 2019 AP04 Appointment of J H Watson Property Management Limited as a secretary on 19 July 2019
25 Jun 2019 CH01 Director's details changed for Ms Clare Elizabeth Furness on 25 June 2019
29 May 2019 AA Accounts for a dormant company made up to 30 September 2018