SOUTHERN PROPERTY INFORMATION LIMITED
Company number 09910706
- Company Overview for SOUTHERN PROPERTY INFORMATION LIMITED (09910706)
- Filing history for SOUTHERN PROPERTY INFORMATION LIMITED (09910706)
- People for SOUTHERN PROPERTY INFORMATION LIMITED (09910706)
- More for SOUTHERN PROPERTY INFORMATION LIMITED (09910706)
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) |
---|---|---|---|
24 Dec 2024 | AA01 | Previous accounting period shortened from 29 March 2024 to 28 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Tomasz Marek Lepsky as a director on 16 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Kim Alexander Ross Karpeta as a director on 16 June 2023 | |
30 May 2023 | AP01 | Appointment of Mrs Lucy Anne Warren as a director on 25 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Richard Edward Price as a director on 11 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
24 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 9 December 2020 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
13 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | CS01 |
Confirmation statement made on 9 December 2020 with no updates
|
|
14 Jul 2020 | TM01 | Termination of appointment of Andrew John Higgins as a director on 10 July 2020 | |
14 Jul 2020 | PSC07 | Cessation of Andrew John Higgins as a person with significant control on 10 July 2020 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Goodman House 13a West Street Reigate RH2 9BL England to Mouleau Christ Church Mount Epsom Surrey KT19 8NB on 12 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates |