Advanced company searchLink opens in new window

SOUTHGATE MAISONETTES (27 AND 28) LIMITED

Company number 05309521

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)
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 no member list
06 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Jan 2015 AR01 Annual return made up to 9 December 2014 no member list
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Feb 2014 CH01 Director's details changed for Mr Steven Andrew Livesey on 1 January 2014
10 Dec 2013 AR01 Annual return made up to 9 December 2013 no member list
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 December 2012 no member list
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary
23 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
03 Jan 2012 AR01 Annual return made up to 9 December 2011 no member list
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
23 Mar 2011 AP01 Appointment of Jason Stokes as a director
22 Mar 2011 TM01 Termination of appointment of Mark Pajak as a director
15 Dec 2010 AR01 Annual return made up to 9 December 2010 no member list
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England