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)
30 May 2019 TM01 Termination of appointment of Benjamin James Rees as a director on 22 May 2019
22 May 2019 SH20 Statement by Directors
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 100
22 May 2019 CAP-SS Solvency Statement dated 22/05/19
22 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/05/2019
03 May 2019 MR01 Registration of charge 083678750003, created on 29 April 2019
15 Feb 2019 CH01 Director's details changed for Carly Suzanne Barnes on 17 December 2018
28 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
17 Dec 2018 AD01 Registered office address changed from Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB United Kingdom to C/O Lodge House Cow Lane Burnley Lancashire BB11 1NN on 17 December 2018
09 Nov 2018 AD01 Registered office address changed from 6a Hargreaves Street Burnley Lancashire BB11 1ES United Kingdom to Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from Mackenzie House 66/68 Bank Parade Burnley Lancashire BB11 1UB to 6a Hargreaves Street Burnley Lancashire BB11 1ES on 9 November 2018
10 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
15 Sep 2018 MR04 Satisfaction of charge 083678750002 in full
13 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2017
  • GBP 60.00
09 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 November 2017
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
02 Jan 2018 MR04 Satisfaction of charge 083678750001 in full
21 Dec 2017 PSC04 Change of details for Mr Neil Joseph Cronin as a person with significant control on 18 December 2017
21 Dec 2017 PSC02 Notification of Phoenix Sport & Media Group Limited as a person with significant control on 18 December 2017
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 100
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2018
21 Dec 2017 MR01 Registration of charge 083678750002, created on 15 December 2017
15 Dec 2017 AP01 Appointment of Carly Suzanne Barnes as a director on 15 December 2017
04 Dec 2017 AP01 Appointment of Mr Benjamin James Rees as a director on 4 December 2017