Advanced company searchLink opens in new window

SOUTHLANDS COURT (SOWERBY) MANAGEMENT LIMITED

Company number 05547081

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 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from 39 Westgate Thirsk North Yorkshire YO7 1QR to 24 Finkle Street Thirsk YO7 1DA on 11 July 2023
22 May 2023 AA Micro company accounts made up to 31 August 2022
30 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
01 Apr 2022 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with updates
15 May 2019 AA Micro company accounts made up to 31 August 2018
15 May 2019 TM01 Termination of appointment of Susan Brett as a director on 1 September 2018
28 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
02 Jun 2017 TM01 Termination of appointment of Phyllis Mary Dawson as a director on 8 January 2016
31 May 2017 AA Micro company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AP01 Appointment of Mrs Sylvia Doreen Palfrey as a director on 15 September 2015
22 Sep 2015 TM01 Termination of appointment of Brenda Muriel Sanders as a director on 15 September 2015
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 11
27 Aug 2015 CH01 Director's details changed for Anne Veronica Snowden on 27 August 2015
27 Aug 2015 CH01 Director's details changed for Gertrude Mary Pollard on 27 August 2015
27 Aug 2015 CH01 Director's details changed for Phyllis Mary Dawson on 27 August 2015