- Company Overview for SOUTHERN VIPERS LTD (09981981)
- Filing history for SOUTHERN VIPERS LTD (09981981)
- People for SOUTHERN VIPERS LTD (09981981)
- Charges for SOUTHERN VIPERS LTD (09981981)
- More for SOUTHERN VIPERS LTD (09981981)
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
|
|
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|