Advanced company searchLink opens in new window

38 SOUTHAMPTON STREET MANAGEMENT COMPANY LTD

Company number 10874594

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)
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
07 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 AP01 Appointment of Mr Christopher Morris as a director on 20 January 2022
02 Aug 2021 AD01 Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021
02 Aug 2021 AP04 Appointment of Westbury Residential Limited as a secretary on 2 August 2021
06 Jul 2021 AP01 Appointment of Mr Steve Seager as a director on 6 July 2021
05 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
25 Jun 2021 TM01 Termination of appointment of Alison Mooney as a director on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr Graham John Matthews as a director on 25 June 2021
22 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
17 Nov 2020 AD01 Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020
17 Oct 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 AD01 Registered office address changed from 38 Southampton Street Covent Garden London WC2E 7HE United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 12 June 2019
12 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with updates