- 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) |
---|---|---|---|
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
|
|
22 May 2019 | CAP-SS | Solvency Statement dated 22/05/19 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2017
|
|
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 |