Advanced company searchLink opens in new window

SOUTHERN COUNTIES FINANCE HOUSE LIMITED

Company number 02207817

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)
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 50,000
28 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2013 CH01 Director's details changed for Mr Andrew Thomson on 22 March 2013
26 Mar 2013 AP01 Appointment of Mr Andrew Thomson as a director on 22 March 2013
26 Mar 2013 CERTNM Company name changed the south eastern counties finance house LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
26 Mar 2013 CONNOT Change of name notice
20 Mar 2013 AD01 Registered office address changed from Sounds of the Sea 55 West Cliff Road Broadstairs Kent CT10 1PY United Kingdom on 20 March 2013
12 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Paul Anthony Sayers on 31 December 2012
12 Feb 2013 AD01 Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 12 February 2013
11 Feb 2013 CH03 Secretary's details changed for Mr Paul Anthony Sayers on 31 December 2012
11 Feb 2013 TM02 Termination of appointment of Murray Timothy Sayers as a secretary on 31 December 2012
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 CERTNM Company name changed sayers murray & co LIMITED\certificate issued on 21/09/12
  • CONNOT ‐
17 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 May 2010 AA Total exemption full accounts made up to 31 March 2010
14 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 CH03 Secretary's details changed for Mr Murray Timothy Sayers on 1 November 2009
14 Jan 2010 CH01 Director's details changed for Paul Anthony Sayers on 1 November 2009
13 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
13 Nov 2009 AD01 Registered office address changed from 8 Beach Court 3 Nash Gardens Broadstairs Kent CT10 1ER on 13 November 2009
03 Feb 2009 287 Registered office changed on 03/02/2009 from 47 galleon way upnor kent ME2 4GX
02 Feb 2009 363a Return made up to 31/12/08; full list of members