- Company Overview for SOUTH ROAD (OCKENDON) LIMITED (10259110)
- Filing history for SOUTH ROAD (OCKENDON) LIMITED (10259110)
- People for SOUTH ROAD (OCKENDON) LIMITED (10259110)
- Charges for SOUTH ROAD (OCKENDON) LIMITED (10259110)
- More for SOUTH ROAD (OCKENDON) LIMITED (10259110)
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) |
---|---|---|---|
18 Jan 2021 | PSC04 | Change of details for Mr Frankie Constantine Morgan as a person with significant control on 14 January 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
18 May 2020 | TM01 | Termination of appointment of Jacqueline Jane O'nion as a director on 15 May 2020 | |
18 May 2020 | AP01 | Appointment of Mr Frankie Constantine Morgan as a director on 15 May 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Feb 2020 | MR01 | Registration of charge 102591100005, created on 21 February 2020 | |
21 Feb 2020 | MR01 | Registration of charge 102591100006, created on 21 February 2020 | |
22 Nov 2019 | AP01 | Appointment of Mrs Jacqueline Jane O'nion as a director on 21 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Frankie Constantine Morgan as a director on 21 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Oct 2018 | MR04 | Satisfaction of charge 102591100003 in full | |
08 Oct 2018 | MR04 | Satisfaction of charge 102591100004 in full | |
16 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Frankie Constantine Morgan as a person with significant control on 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Frankie Constantine Morgan as a person with significant control on 1 July 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Paul Garry O'nion as a person with significant control on 1 July 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mr Frankie Constantine Morgan on 30 June 2017 | |
18 May 2017 | MR01 | Registration of charge 102591100003, created on 17 May 2017 | |
18 May 2017 | MR01 | Registration of charge 102591100004, created on 17 May 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Frankie Constantine Morgan on 21 February 2017 | |
23 Dec 2016 | MR01 |
Registration of charge 102591100001, created on 23 December 2016
|
|
23 Dec 2016 | MR01 |
Registration of charge 102591100002, created on 23 December 2016
|