- Company Overview for SOUTHERNWOOD INVESTMENTS LIMITED (09248653)
- Filing history for SOUTHERNWOOD INVESTMENTS LIMITED (09248653)
- People for SOUTHERNWOOD INVESTMENTS LIMITED (09248653)
- Charges for SOUTHERNWOOD INVESTMENTS LIMITED (09248653)
- More for SOUTHERNWOOD INVESTMENTS LIMITED (09248653)
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) |
---|---|---|---|
11 May 2016 | MR01 | Registration of charge 092486530002, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530003, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530004, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530005, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530006, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530007, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530008, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530011, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530010, created on 6 May 2016 | |
11 May 2016 | MR01 | Registration of charge 092486530009, created on 6 May 2016 | |
25 Apr 2016 | MR01 | Registration of charge 092486530001, created on 20 April 2016 | |
19 Nov 2015 | AD01 | Registered office address changed from 58 Hugon Road London SW6 3EN to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 19 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Maureen Robertson as a director on 16 November 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
09 Dec 2014 | TM01 | Termination of appointment of Andrew Alexander Nicolson as a director on 19 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Martin James Mcnair as a director on 19 November 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Hugon Road London SW6 3EN on 8 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Andrew Alexander Nicolson as a director on 19 November 2014 | |
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2014
|
|
08 Dec 2014 | AP01 | Appointment of Maureen Robertson as a director on 19 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Iain Leith Johnston Robertson as a director on 19 November 2014 | |
08 Dec 2014 | AP01 | Appointment of Irvine Leith Robertson as a director on 19 November 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 19 November 2014 | |
25 Nov 2014 | CERTNM |
Company name changed dmwsl 780 LIMITED\certificate issued on 25/11/14
|
|
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|