WORTHY PROPERTIES SOUTHERN LIMITED
Company number 13940406
- Company Overview for WORTHY PROPERTIES SOUTHERN LIMITED (13940406)
- Filing history for WORTHY PROPERTIES SOUTHERN LIMITED (13940406)
- People for WORTHY PROPERTIES SOUTHERN LIMITED (13940406)
- More for WORTHY PROPERTIES SOUTHERN LIMITED (13940406)
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) |
---|---|---|---|
18 Dec 2024 | PSC07 | Cessation of Stephen Robert Worthington as a person with significant control on 1 August 2024 | |
18 Dec 2024 | PSC01 | Notification of Jacqueline Worthington as a person with significant control on 1 August 2024 | |
18 Dec 2024 | PSC07 | Cessation of Mark David Worthington as a person with significant control on 1 August 2024 | |
18 Dec 2024 | PSC01 | Notification of Lucy Jane Worthington as a person with significant control on 1 August 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
10 Mar 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
29 Mar 2022 | PSC04 | Change of details for Mr Stephen Robert Worthington as a person with significant control on 22 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr Stephen Robert Worthington as a person with significant control on 28 March 2022 | |
21 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 18 March 2022
|
|
18 Mar 2022 | PSC07 | Cessation of Jonathan Richard Pender as a person with significant control on 17 March 2022 | |
18 Mar 2022 | PSC01 | Notification of Mark David Worthington as a person with significant control on 17 March 2022 | |
18 Mar 2022 | PSC01 | Notification of Stephen Robert Worthington as a person with significant control on 17 March 2022 | |
18 Mar 2022 | AP03 | Appointment of Mrs Lucy Jane Worthington as a secretary on 17 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom to Bridge House Vicarage Road Blackwater Camberley GU17 9AX on 18 March 2022 | |
10 Mar 2022 | TM01 | Termination of appointment of Jonathan Richard Pender as a director on 9 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Stephen Robert Worthington as a director on 9 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Mark David Worthington as a director on 9 March 2022 | |
25 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-25
|