SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED
Company number 10609570
- Company Overview for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED (10609570)
- Filing history for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED (10609570)
- People for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED (10609570)
- Charges for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED (10609570)
- More for SOUTHGATE - DAN AT SPYGLASS HILL - PROPCO 1 LIMITED (10609570)
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) |
---|---|---|---|
21 Jun 2022 | MR04 | Satisfaction of charge 106095700003 in full | |
21 Jun 2022 | MR04 | Satisfaction of charge 106095700004 in full | |
04 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
12 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | TM01 | Termination of appointment of Peter Robert King as a director on 14 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Richard John Bates as a director on 14 December 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Michael Graeme Crowther as a director on 26 October 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Feb 2020 | MR01 | Registration of charge 106095700004, created on 19 February 2020 | |
24 May 2019 | AP01 | Appointment of Mr Peter Robert King as a director on 23 May 2019 | |
22 Mar 2019 | TM01 | Termination of appointment of Joanne Cowl as a director on 21 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
11 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2018 | MR01 | Registration of charge 106095700003, created on 25 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
12 Feb 2018 | PSC05 | Change of details for Southgate Acquisitions Limited as a person with significant control on 7 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS England to Unit 1 Tudor Court North Yorkshire York YO26 6RS on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Tudor Court York Business Park York North Yorkshire YO26 6RS England to Unit 1 Tudor Court York Business Park York North Yorkshire YO26 6RS on 12 February 2018 | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 |