- Company Overview for SOUTHFIELDS EXPERTS LTD (09708505)
- Filing history for SOUTHFIELDS EXPERTS LTD (09708505)
- People for SOUTHFIELDS EXPERTS LTD (09708505)
- More for SOUTHFIELDS EXPERTS LTD (09708505)
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) |
---|---|---|---|
07 May 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 40 Peel Street Horbury Wakefield WF4 5AT on 7 May 2019 | |
07 May 2019 | PSC07 | Cessation of Terry Dunne as a person with significant control on 25 April 2019 | |
07 May 2019 | PSC01 | Notification of Mark Hufton as a person with significant control on 25 April 2019 | |
07 May 2019 | TM01 | Termination of appointment of Terry Dunne as a director on 25 April 2019 | |
07 May 2019 | AP01 | Appointment of Mr Mark Hufton as a director on 25 April 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Jordan Nisbet as a person with significant control on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Jordan Nisbet as a director on 20 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 October 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 15 August 2017 | |
25 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 15 August 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Jordan Nisbet as a director on 15 August 2017 | |
25 Oct 2017 | PSC01 | Notification of Jordan Nisbet as a person with significant control on 15 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
01 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 15 March 2017 | |
01 Sep 2017 | PSC07 | Cessation of Ishwar Mistry as a person with significant control on 15 March 2017 | |
28 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
22 Mar 2017 | TM01 | Termination of appointment of Ishwar Mistry as a director on 15 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 11 Naseby Drive Loughborough LE11 4NU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017 |