Advanced company searchLink opens in new window

SOUTHERN CAPITAL ESTATES LIMITED

Company number 11581209

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)
23 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The directors be and are permitted to exercise their power to authorise directors' conflicts of interest. 22/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2024 MA Memorandum and Articles of Association
15 Mar 2024 SH08 Change of share class name or designation
14 Mar 2024 SH10 Particulars of variation of rights attached to shares
27 Sep 2023 AD03 Register(s) moved to registered inspection location 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
25 Sep 2023 AD02 Register inspection address has been changed to 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB
01 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
13 May 2022 AA Accounts for a dormant company made up to 31 August 2021
12 May 2022 AA01 Previous accounting period shortened from 30 September 2021 to 31 August 2021
28 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 200
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
21 Sep 2021 AD01 Registered office address changed from 125 the Dumont 125 the Dumont 27 Albert Embankment London SE1 7AQ United Kingdom to 125 the Dumont 27 Albert Embankment London SE1 7AQ on 21 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
19 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from One, Fascination Court 12 Street an Garrow St. Ives Cornwall TR26 1SG to 125 the Dumont 125 the Dumont 27 Albert Embankment London SE1 7AQ on 20 April 2020
15 Jan 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 15 Brecon Road London W6 8PY United Kingdom to One, Fascination Court 12 Street an Garrow St. Ives Cornwall TR26 1SG on 1 July 2019
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
21 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-21
  • GBP 100