- Company Overview for SOUTHVIEW GARDENS FREEHOLD LTD (08137933)
- Filing history for SOUTHVIEW GARDENS FREEHOLD LTD (08137933)
- People for SOUTHVIEW GARDENS FREEHOLD LTD (08137933)
- More for SOUTHVIEW GARDENS FREEHOLD LTD (08137933)
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) |
---|---|---|---|
19 Jul 2017 | TM01 | Termination of appointment of William Matthew Oliver Davis as a director on 14 November 2016 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Sarah Jane Meyer as a director on 26 October 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Sarah Jane Meyer as a director on 26 October 2015 | |
22 Jul 2015 | AR01 | Annual return made up to 10 July 2015 no member list | |
22 Jul 2015 | CH01 | Director's details changed for Miss Sarah Jane Meyer on 9 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Michelle Elaine Lucas on 9 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Michelle Elaine Lucas on 9 July 2015 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 7 April 2015 | |
07 Apr 2015 | CH03 | Secretary's details changed for Mr Paul Broomham on 16 March 2015 | |
31 Jul 2014 | AR01 | Annual return made up to 10 July 2014 no member list | |
29 Jul 2014 | TM01 | Termination of appointment of Emma Victoria Alice Martin as a director on 20 December 2013 | |
29 Jul 2014 | CH01 | Director's details changed for Sarah Jane Meyer on 9 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Michelle Elaine Lucas on 9 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr William Matthew Oliver Davis on 9 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mrs Dorothy Karen Howell on 9 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Arulalingam Arulkkumaran on 9 July 2014 | |
03 Apr 2014 | AP03 | Appointment of Mr Paul Broomham as a secretary | |
02 Apr 2014 | AD01 | Registered office address changed from Oak Suite 10 High Street Hungerford Berkshire RG17 0DN United Kingdom on 2 April 2014 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 10 July 2013 no member list | |
10 Jul 2012 | NEWINC | Incorporation |