- Company Overview for SOUTHERN PROPERTY PORTFOLIO LIMITED (08847153)
- Filing history for SOUTHERN PROPERTY PORTFOLIO LIMITED (08847153)
- People for SOUTHERN PROPERTY PORTFOLIO LIMITED (08847153)
- Charges for SOUTHERN PROPERTY PORTFOLIO LIMITED (08847153)
- More for SOUTHERN PROPERTY PORTFOLIO LIMITED (08847153)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2018 | DS01 | Application to strike the company off the register | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 149a Vale Avenue Brighton BN1 8YF to 149a Vale Avenue Brighton BN1 8YF on 28 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Anthony George Jewitt on 29 August 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from 52 Stroudley Road Brighton BN1 4BH United Kingdom to 149a Vale Avenue Brighton BN1 8YF on 28 April 2015 | |
02 Jun 2014 | MR01 | Registration of charge 088471530001 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|