Advanced company searchLink opens in new window

SOUTH END ROAD MANAGEMENT COMPANY LIMITED

Company number 12796298

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)
11 Dec 2024 PSC01 Notification of John Darren Blackburn as a person with significant control on 1 November 2024
11 Dec 2024 PSC01 Notification of Chachris Darninsuang as a person with significant control on 1 November 2024
11 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 11 December 2024
28 Nov 2024 AD01 Registered office address changed from Angels House 5 Albemarle Road Beckenham BR3 5HZ England to 6 Chandler Court, 20a South End Croydon CR0 1DN on 28 November 2024
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
20 Nov 2024 PSC08 Notification of a person with significant control statement
20 Nov 2024 PSC07 Cessation of Rowan Torrell Stewart as a person with significant control on 1 November 2024
20 Nov 2024 AP01 Appointment of Mr Chachris Darninsuang as a director on 1 November 2024
20 Nov 2024 AP01 Appointment of Mr John Darren Blackburn as a director on 1 November 2024
20 Nov 2024 TM01 Termination of appointment of Rowan Torrell Stewart as a director on 1 November 2024
16 Sep 2024 AA Accounts for a dormant company made up to 31 August 2024
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
14 May 2024 AA Accounts for a dormant company made up to 31 August 2023
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
19 May 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Jan 2023 AA Total exemption full accounts made up to 31 August 2021
25 Jan 2023 CS01 Confirmation statement made on 5 August 2022 with no updates
25 Jan 2023 AC92 Restoration by order of the court
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
17 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 August 2020
  • GBP 8
06 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-06
  • GBP 7