Advanced company searchLink opens in new window

POSILLIPO AT BROADSTAIRS LIMITED

Company number 07366809

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)
05 Apr 2016 MR01 Registration of charge 073668090001, created on 21 March 2016
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Jul 2015 CH01 Director's details changed for Mr Vincenzo Esposito on 28 July 2015
21 Apr 2015 AD01 Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2015 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AA01 Previous accounting period shortened from 30 September 2011 to 30 April 2011
04 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
08 Apr 2011 CERTNM Company name changed south east civils LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
08 Apr 2011 TM01 Termination of appointment of Rodney Davis as a director
08 Apr 2011 AP01 Appointment of Mr Vincenzo Esposito as a director
08 Apr 2011 AP01 Appointment of Mr Espedito Tammaro as a director
09 Sep 2010 CERTNM Company name changed rod davis contracting LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
09 Sep 2010 CONNOT Change of name notice
06 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted