Advanced company searchLink opens in new window

SOUTHERNS SOLICITORS LIMITED

Company number 08367875

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)
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
  • GBP 60
05 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approve agreement 22/05/2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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