SOUTH WEST PROPERTY (NORTH DEVON) LIMITED
Company number 11475468
- Company Overview for SOUTH WEST PROPERTY (NORTH DEVON) LIMITED (11475468)
- Filing history for SOUTH WEST PROPERTY (NORTH DEVON) LIMITED (11475468)
- People for SOUTH WEST PROPERTY (NORTH DEVON) LIMITED (11475468)
- More for SOUTH WEST PROPERTY (NORTH DEVON) LIMITED (11475468)
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 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
29 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
12 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Suresh Pabari on 22 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
15 Sep 2018 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
03 Sep 2018 | AD01 | Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH United Kingdom to 85 Farquhar Road Edgbaston Birmingham B15 2QP on 3 September 2018 | |
29 Jul 2018 | PSC07 | Cessation of Suresh Pabari as a person with significant control on 20 July 2018 | |
29 Jul 2018 | PSC01 | Notification of Tracy Jayne Jordan as a person with significant control on 20 July 2018 | |
29 Jul 2018 | PSC01 | Notification of Marcus Andrew Jordan as a person with significant control on 20 July 2018 | |
29 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 20 July 2018
|
|
26 Jul 2018 | AP01 | Appointment of Mr Andrew Peter Maiden as a director on 20 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Marcus Andrew Jordan as a director on 20 July 2018 | |
20 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-20
|