Advanced company searchLink opens in new window

SOUTHGATE LONDON PROPERTIES LTD

Company number 07373151

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)
11 Jul 2017 PSC02 Notification of Yogo Group Limited as a person with significant control on 6 April 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
15 Jan 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
17 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
11 May 2015 MR01 Registration of charge 073731510003, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 May 2015 MR01 Registration of charge 073731510004, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 May 2015 MR01 Registration of charge 073731510005, created on 24 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Apr 2015 TM01 Termination of appointment of Aristos Aristodemou as a director on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to 1St Floor Woodgate Studios 2 - 8 Games Road Barnet Hertfordshire EN4 9HN on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr George Philippou as a director on 30 April 2015
30 Apr 2015 MR04 Satisfaction of charge 1 in full
30 Apr 2015 MR04 Satisfaction of charge 2 in full
24 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
19 Sep 2014 AD01 Registered office address changed from 286B Chase Road London N14 6HF United Kingdom to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 19 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
02 Oct 2013 CH01 Director's details changed for Mr Aristos Aristodemou on 24 May 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued