- 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) |
---|---|---|---|
05 Dec 2018 | TM01 | Termination of appointment of Marek Juras as a director on 26 November 2018 | |
05 Dec 2018 | PSC01 | Notification of Christopher Turner as a person with significant control on 26 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Marek Juras as a person with significant control on 26 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
11 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 25 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Marek Juras as a person with significant control on 25 May 2018 | |
11 Jun 2018 | PSC07 | Cessation of Liam Craig Waller as a person with significant control on 5 April 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 1 Valley Road Norwich NR5 0BH England to Flat 3 14 Cygnet Street York YO23 1AG on 11 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Liam Craig Waller as a director on 5 April 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Marek Juras as a director on 25 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 25 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
20 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Mar 2018 | PSC01 | Notification of Liam Craig Waller as a person with significant control on 1 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Gary Goodyer as a director on 1 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 3 Milton Walk Worksop S81 0DH England to 1 Valley Road Norwich NR5 0BH on 9 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Liam Craig Waller as a director on 1 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Gary Goodyer as a person with significant control on 1 March 2018 | |
26 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Milton Walk Worksop S81 0DH 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 | PSC01 | Notification of Gary Goodyer as a person with significant control on 15 August 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Gary Goodyer as a director on 15 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates |