Advanced company searchLink opens in new window

SOUTHERN VIPERS LTD

Company number 09981981

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)
13 Dec 2018 TM01 Termination of appointment of Robert James Parks as a director on 13 December 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
11 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
11 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
15 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
15 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
15 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
05 Sep 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016
20 Jun 2017 AP01 Appointment of Mr Robert James Parks as a director on 13 June 2017
20 Jun 2017 MR01 Registration of charge 099819810004, created on 2 June 2017
20 Jun 2017 MR01 Registration of charge 099819810003, created on 2 June 2017
19 Jun 2017 MR01 Registration of charge 099819810002, created on 2 June 2017
16 Jun 2017 MR01 Registration of charge 099819810001, created on 2 June 2017
05 May 2017 AP01 Appointment of Mr Christopher Robert Andrew as a director on 1 May 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Michael William Lashmar as a director on 18 January 2017
05 Oct 2016 AP01 Appointment of Miss Charlotte Marie Edwards as a director on 1 October 2016
04 Oct 2016 AP03 Appointment of Mr Michael William Lashmar as a secretary on 30 September 2016
09 Mar 2016 CERTNM Company name changed hampshire womens cricket LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted