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)
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