Advanced company searchLink opens in new window

SOUTH CENTRAL PROPERTY LIMITED

Company number 02782935

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)
19 Aug 2016 AD01 Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016
25 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015
11 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
08 Sep 2015 AP01 Appointment of Mrs Sarita Michele Kraljevic as a director on 3 September 2015
08 Sep 2015 AP01 Appointment of Mrs Miriam Martine Taylor as a director on 3 September 2015
28 Feb 2015 MR04 Satisfaction of charge 1 in full
28 Feb 2015 MR04 Satisfaction of charge 2 in full
28 Feb 2015 MR04 Satisfaction of charge 3 in full
26 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 AD01 Registered office address changed from 7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to York House Empire Way 7Th Floor North Wing Wembley Middlesex HA9 0PA on 26 February 2015
11 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 Mar 2014 AD01 Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 31 March 2014
13 Dec 2013 AA Full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
27 Feb 2013 MG01 Duplicate mortgage certificatecharge no:2
24 Dec 2012 AA Full accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 31 March 2011
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
31 Dec 2010 AA Full accounts made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders