Advanced company searchLink opens in new window

SOUTHERN CROSS (NERSTON) LIMITED

Company number 05797257

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)
31 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
29 Apr 2009 363a Return made up to 26/04/09; full list of members
27 Mar 2009 AA Accounts made up to 28 September 2008
09 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2009 288a Director appointed william james buchan
09 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
05 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 21/08/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Aug 2008 288a Director appointed richard neil midmer
28 Jul 2008 288a Director appointed kamma foulkes
30 Jun 2008 288b Appointment Terminated Director jason lock
06 May 2008 363a Return made up to 26/04/08; full list of members
04 Mar 2008 288b Appointment Terminated Director graham sizer
04 Mar 2008 288a Director appointed mr jason lock
12 Feb 2008 AA Accounts made up to 30 September 2007
07 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
04 Dec 2007 288c Director's particulars changed
22 May 2007 363a Return made up to 26/04/07; full list of members
31 Aug 2006 288b Director resigned
31 Aug 2006 288a New secretary appointed