- Company Overview for SOUTHWELL PRESTIGE LTD (08949639)
- Filing history for SOUTHWELL PRESTIGE LTD (08949639)
- People for SOUTHWELL PRESTIGE LTD (08949639)
- More for SOUTHWELL PRESTIGE LTD (08949639)
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) |
---|---|---|---|
22 Jun 2015 | CH01 | Director's details changed for Michael Dickins on 9 June 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
01 Jul 2014 | AD01 | Registered office address changed from Flat 1 55 Ninian Road Roath Cardiff CF23 5EJ United Kingdom on 1 July 2014 | |
01 Jul 2014 | CH01 | Director's details changed for Michael Dickins on 30 June 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 11 April 2014 | |
11 Apr 2014 | AP01 | Appointment of Michael Dickins as a director | |
20 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-20
|