Advanced company searchLink opens in new window

SOUTHERNS HOLDINGS LIMITED

Company number 12481327

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 05/01/21
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
  • GBP 1