Advanced company searchLink opens in new window

SOUTHLEIGH OPERATIONS LTD

Company number 09712424

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)
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