- Company Overview for SOUTHLEIGH OPERATIONS LTD (09712424)
- Filing history for SOUTHLEIGH OPERATIONS LTD (09712424)
- People for SOUTHLEIGH OPERATIONS LTD (09712424)
- More for SOUTHLEIGH OPERATIONS LTD (09712424)
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) |
---|---|---|---|
01 Sep 2020 | AP01 | Appointment of Mr Dai Nicholls as a director on 12 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Rama Kriffnam as a director on 12 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Dec 2019 | PSC01 | Notification of Rama Kriffnam as a person with significant control on 2 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Sean Riley as a person with significant control on 2 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 2 Rimswell Holt Bradford BD10 0EY United Kingdom to 320 Abbey Lane Leicester LE4 2AB on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Rama Kriffnam as a director on 2 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Sean Riley as a director on 2 December 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Flat 4 20 East Street Newton Abbot TQ12 1FW England to 2 Rimswell Holt Bradford BD10 0EY on 15 October 2019 | |
15 Oct 2019 | PSC01 | Notification of Sean Riley as a person with significant control on 24 September 2019 | |
15 Oct 2019 | PSC07 | Cessation of Mark Brankin as a person with significant control on 24 September 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Sean Riley as a director on 24 September 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Mark Brankin as a director on 24 September 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
01 Mar 2019 | PSC04 | Change of details for Mr Mark Brankin as a person with significant control on 20 February 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Mark Brankin on 20 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Mark Brankin as a person with significant control on 20 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Mark Brankin as a director on 20 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 23 Lifton Avenue Retford DN22 7st United Kingdom to Flat 4 20 East Street Newton Abbot TQ12 1FW on 28 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of Christopher Turner as a director on 20 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Christopher Turner as a person with significant control on 20 February 2019 | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Christopher Turner as a director on 26 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Flat 3 14 Cygnet Street York YO23 1AG England to 23 Lifton Avenue Retford DN22 7st on 5 December 2018 |