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)
04 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
04 Sep 2017 PSC07 Cessation of Nicholas Pye as a person with significant control on 31 August 2016
12 May 2017 TM01 Termination of appointment of Justin Peters as a director on 5 April 2017
12 May 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
12 May 2017 AD01 Registered office address changed from Flat 5 61a High Street Barnet EN5 5UR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 May 2017
03 Apr 2017 AA Micro company accounts made up to 31 July 2016
13 Sep 2016 AP01 Appointment of Justin Peters as a director on 31 August 2016
13 Sep 2016 TM01 Termination of appointment of Nicholas Pye as a director on 31 August 2016
13 Sep 2016 AD01 Registered office address changed from 15 Langdale Avenue Ince Wigan WN2 2NG United Kingdom to Flat 5 61a High Street Barnet EN5 5UR on 13 September 2016
25 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
09 Mar 2016 TM01 Termination of appointment of Matthew Stevens as a director on 1 March 2016
09 Mar 2016 AP01 Appointment of Nicholas Pye as a director on 1 March 2016
09 Mar 2016 AD01 Registered office address changed from Apartment 1 Quebec Building Bury Street Salford M3 7DY United Kingdom to 15 Langdale Avenue Ince Wigan WN2 2NG on 9 March 2016
15 Dec 2015 AP01 Appointment of Matthew Stevens as a director on 8 December 2015
15 Dec 2015 TM01 Termination of appointment of Thomas Bentley as a director on 8 December 2015
15 Dec 2015 AD01 Registered office address changed from 21 Springhill Way Codnor Ripley DE5 9PN United Kingdom to Apartment 1 Quebec Building Bury Street Salford M3 7DY on 15 December 2015
17 Sep 2015 TM01 Termination of appointment of Terence Dunne as a director on 10 September 2015
17 Sep 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Springhill Way Codnor Ripley DE5 9PN on 17 September 2015
17 Sep 2015 AP01 Appointment of Thomas Bentley as a director on 10 September 2015
31 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-31
  • GBP 1