- Company Overview for SOUTHEND LAWN FREEHOLD LIMITED (14520153)
- Filing history for SOUTHEND LAWN FREEHOLD LIMITED (14520153)
- People for SOUTHEND LAWN FREEHOLD LIMITED (14520153)
- More for SOUTHEND LAWN FREEHOLD LIMITED (14520153)
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) |
---|---|---|---|
13 Dec 2024 | AP01 | Appointment of Mr Alan Worsdale as a director on 10 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Alan Joseph Rogers as a director on 3 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
23 Jun 2023 | AD01 | Registered office address changed from 19 Clifftown Road Southend on Sea Essex SS1 1AB United Kingdom to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 23 June 2023 | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | MA | Memorandum and Articles of Association | |
16 May 2023 | PSC08 | Notification of a person with significant control statement | |
16 May 2023 | PSC07 | Cessation of Nicholas Patrick Stuart as a person with significant control on 27 April 2023 | |
16 May 2023 | PSC07 | Cessation of Alan Joseph Rogers as a person with significant control on 27 April 2023 | |
12 May 2023 | SH19 |
Statement of capital on 12 May 2023
|
|
09 May 2023 | SH20 | Statement by Directors | |
09 May 2023 | CAP-SS | Solvency Statement dated 27/04/23 | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
07 May 2023 | SH01 |
Statement of capital following an allotment of shares on 27 April 2023
|
|
04 May 2023 | AP01 | Appointment of Mr Peter Robert Little as a director on 27 April 2023 | |
27 Mar 2023 | PSC01 | Notification of Alan Joseph Rogers as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC01 | Notification of Nicholas Patrick Stuart as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Patrick Stuart on 15 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Nick Stuart on 15 March 2023 | |
02 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-02
|