Advanced company searchLink opens in new window

SOUTHERN HOUSE LIMITED

Company number 02689539

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)
12 Jun 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 350
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 350
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014
27 May 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Simon Laborda Wigzell as a director
17 Feb 2014 TM01 Termination of appointment of Richard Tice as a director
31 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 350
21 Oct 2013 CH01 Director's details changed for Mr Richard James Sunley Tice on 14 October 2013
10 Jun 2013 AA Full accounts made up to 31 December 2012
27 Apr 2013 MR04 Satisfaction of charge 12 in full
28 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 350
28 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 21/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 350
25 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Erik Henry Klotz on 10 January 2012
10 Jan 2012 CH01 Director's details changed for Mr Richard James Sunley Tice on 10 January 2012