Advanced company searchLink opens in new window

SOUTHSEA COLIVING LTD

Company number 11834934

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)
21 Nov 2024 AA01 Previous accounting period shortened from 25 February 2024 to 24 February 2024
26 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with updates
22 Feb 2024 PSC04 Change of details for Mr Robert Victor James Leatherland as a person with significant control on 18 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Robert Victor James Leatherland on 18 February 2024
22 Feb 2024 CH01 Director's details changed for Mr Robert Victor James Leatherland on 18 February 2024
22 Feb 2024 PSC04 Change of details for Mr Robert Victor James Leatherland as a person with significant control on 18 February 2024
25 Jan 2024 PSC04 Change of details for Mr Patrick Gerald Massey as a person with significant control on 22 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Patrick Gerald Massey on 22 January 2024
26 Nov 2023 AA01 Previous accounting period shortened from 26 February 2023 to 25 February 2023
09 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
24 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
15 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
31 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
09 Oct 2020 MR01 Registration of charge 118349340002, created on 9 October 2020
05 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
10 Feb 2020 MR01 Registration of charge 118349340001, created on 6 February 2020
28 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 28 February 2019
19 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-19
  • GBP 2