SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED
Company number 07122103
- Company Overview for SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED (07122103)
- Filing history for SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED (07122103)
- People for SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED (07122103)
- Charges for SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED (07122103)
- More for SOUTHPARK PROPERTIES (MACCLESFIELD) LIMITED (07122103)
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) |
---|---|---|---|
21 Aug 2015 | MR01 | Registration of charge 071221030003, created on 20 August 2015 | |
21 Aug 2015 | MR01 | Registration of charge 071221030004, created on 20 August 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Mar 2015 | MR01 | Registration of charge 071221030002, created on 2 March 2015 | |
02 Mar 2015 | MR01 | Registration of charge 071221030001, created on 2 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD01 | Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL United Kingdom on 16 January 2014 | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
26 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
28 Jan 2011 | CH03 | Secretary's details changed for Miss Julie Ann Wegehaupt on 10 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr John Derek Womby on 10 January 2011 | |
03 Mar 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 October 2010 | |
11 Jan 2010 | NEWINC | Incorporation |