Advanced company searchLink opens in new window

SOUTHERNWOOD INVESTMENTS LIMITED

Company number 09248653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐ Change of name notice
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1