- Company Overview for SOUTHERNS SOLICITORS LIMITED (08367875)
- Filing history for SOUTHERNS SOLICITORS LIMITED (08367875)
- People for SOUTHERNS SOLICITORS LIMITED (08367875)
- Charges for SOUTHERNS SOLICITORS LIMITED (08367875)
- More for SOUTHERNS SOLICITORS LIMITED (08367875)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Feb 2024 | MR01 | Registration of charge 083678750004, created on 6 February 2024 | |
22 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
21 Sep 2023 | PSC04 | Change of details for Mr Neil Joseph Cronin as a person with significant control on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Neil Joseph Cronin on 21 September 2023 | |
22 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from C/O Lodge House Cow Lane Burnley Lancashire BB11 1NN United Kingdom to Cooper House 6a Hargreaves Street Burnley Lancashire BB11 1ES on 18 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | SH03 | Purchase of own shares. | |
05 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2019
|
|
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
30 May 2019 | PSC04 | Change of details for Mr Neil Joseph Cronin as a person with significant control on 22 May 2019 | |
30 May 2019 | PSC07 | Cessation of Phoenix Sport & Media Group Limited as a person with significant control on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mrs Rachel Eastham as a director on 22 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Carly Suzanne Barnes as a director on 22 May 2019 |