- 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) |
---|---|---|---|
06 Jun 2017 | TM01 | Termination of appointment of Steven Andrew Jackson as a director on 5 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Mark Henry Williams as a director on 5 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Kirsten Helen Morgan as a director on 5 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Sarah Anne Bentley as a director on 5 June 2017 | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
08 Apr 2016 | TM01 | Termination of appointment of John Hilton Rusius as a director on 22 January 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
20 Jan 2015 | TM01 | Termination of appointment of Richard Graeme Taylor as a director on 20 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Gary Alan Taylor as a director on 20 January 2015 | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
10 Oct 2013 | MR01 | Registration of charge 083678750001 | |
01 Feb 2013 | AP01 | Appointment of Mr Mark Henry Williams as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Gary Alan Taylor as a director | |
01 Feb 2013 | AP01 | Appointment of Mr John Hilton Rusius as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Richard Graeme Taylor as a director | |
01 Feb 2013 | AP01 | Appointment of Ms Kirsten Helen Morgan as a director | |
01 Feb 2013 | AP01 | Appointment of Mr Steven Andrew Jackson as a director | |
01 Feb 2013 | AP01 | Appointment of Mrs Sarah Anne Bentley as a director | |
31 Jan 2013 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY England on 31 January 2013 | |
21 Jan 2013 | NEWINC | Incorporation |