- 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) |
---|---|---|---|
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
|