Advanced company searchLink opens in new window

SOUTHERN WAY (FOLKESTONE) LIMITED

Company number 13756700

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 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with updates
03 Dec 2024 PSC04 Change of details for Mr Paul Timothy Mackenzie as a person with significant control on 2 December 2024
03 Dec 2024 PSC04 Change of details for Mr Paul Timothy Mackenzie as a person with significant control on 3 December 2024
03 Dec 2024 CH01 Director's details changed for Mr Paul Timothy Mackenzie on 3 December 2024
26 Nov 2024 CH01 Director's details changed for Mr Paul Timothy Mackenzie on 26 November 2024
26 Nov 2024 CH01 Director's details changed for Mrs Louise Jane Mackenzie on 26 November 2024
26 Nov 2024 AD01 Registered office address changed from Las Partnership the Rivendell Centre, White Horse Lane Maldon Essex CM9 5QP United Kingdom to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 26 November 2024
15 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Jul 2024 AP01 Appointment of Mrs Louise Jane Mackenzie as a director on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Michael Anthony Tivey as a director on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Richard Mark Stokes as a director on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Nigel Martin Earle Greene as a director on 16 July 2024
16 Jul 2024 TM01 Termination of appointment of Philip James Burr as a director on 16 July 2024
30 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
12 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 AP01 Appointment of Mr Richard Mark Stokes as a director on 25 January 2023
25 Jan 2023 AP01 Appointment of Mr Philip James Burr as a director on 25 January 2023
25 Jan 2023 AP01 Appointment of Mr Nigel Martin Earle Greene as a director on 25 January 2023
25 Jan 2023 AP01 Appointment of Mr Michael Anthony Tivey as a director on 25 January 2023
16 Jan 2023 CERTNM Company name changed mackenzie living (iii) LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
10 Oct 2022 TM01 Termination of appointment of Mark Andrew Fothergill as a director on 10 October 2022
19 Jan 2022 PSC04 Change of details for Mr Paul Timothy Mackenzie as a person with significant control on 19 January 2022
18 Jan 2022 CH01 Director's details changed for Mr Paul Timothy Mackenzie on 18 January 2022