Advanced company searchLink opens in new window

SOUTH ROAD (OCKENDON) LIMITED

Company number 10259110

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
23 Dec 2016 MR01 Registration of charge 102591100002, created on 23 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.