- Company Overview for SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)
- Filing history for SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)
- People for SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)
- Charges for SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)
- More for SOUTHBANK HOMES (YORKSHIRE) LTD (10964649)
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) |
---|---|---|---|
12 Mar 2021 | TM01 | Termination of appointment of Damion Matthew Todd as a director on 10 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Neil Thomas Brown as a director on 17 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Lee James Vincent as a director on 17 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 3 Monks Cross Drive Huntington York YO32 9GZ United Kingdom to 12 Sim Balk Lane Bishopthorpe York YO23 2BD on 18 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 30 November 2019 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
14 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-14
|