- Company Overview for SOUTHERNS HOLDINGS LIMITED (12481327)
- Filing history for SOUTHERNS HOLDINGS LIMITED (12481327)
- People for SOUTHERNS HOLDINGS LIMITED (12481327)
- Charges for SOUTHERNS HOLDINGS LIMITED (12481327)
- Insolvency for SOUTHERNS HOLDINGS LIMITED (12481327)
- More for SOUTHERNS HOLDINGS LIMITED (12481327)
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) |
---|---|---|---|
30 Apr 2021 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 30 April 2021 | |
05 Jan 2021 | RP04AP01 | Second filing for the appointment of Mrs Judith Mcmath as a director | |
23 Dec 2020 | AP01 |
Appointment of Mrs Judith Mcmath as a director on 22 December 2020
|
|
23 Dec 2020 | AP01 | Appointment of Mr Warwick John Ley as a director on 22 December 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from , the Green Sand Foundry 99 Water Lane, Leeds, West Yorkshire, LS11 5QN, United Kingdom to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 4 November 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
17 Jun 2020 | MR01 | Registration of charge 124813270003, created on 4 June 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 | |
26 Mar 2020 | PSC02 | Notification of Utah Holdings Limited as a person with significant control on 27 February 2020 | |
26 Mar 2020 | PSC07 | Cessation of Knaresborough Investments Limited as a person with significant control on 27 February 2020 | |
05 Mar 2020 | MR01 | Registration of charge 124813270002, created on 27 February 2020 | |
02 Mar 2020 | MR01 | Registration of charge 124813270001, created on 27 February 2020 | |
25 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-25
|