Advanced company searchLink opens in new window

SOUTH CORNER PROPERTY LIMITED

Company number 07642628

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)
22 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
27 Apr 2016 CH01 Director's details changed for Janine Elizabeth Ryall on 25 April 2016
27 Apr 2016 CH01 Director's details changed for Colin Ryall on 25 April 2016
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
15 Sep 2011 AP01 Appointment of Janine Elizabeth Ryall as a director
15 Sep 2011 TM01 Termination of appointment of Peter Rowell as a director
15 Sep 2011 TM01 Termination of appointment of David Robinson as a director
17 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
26 May 2011 AP01 Appointment of Mr David John Robinson as a director
26 May 2011 AP01 Appointment of Colin Ryall as a director
26 May 2011 SH01 Statement of capital following an allotment of shares on 23 May 2011
  • GBP 10
23 May 2011 NEWINC Incorporation