Advanced company searchLink opens in new window

SOUTHFIELD HOUSE MANAGEMENT LIMITED

Company number 05851305

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 Feb 2024 AA Micro company accounts made up to 1 June 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 1 June 2022
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 1 June 2021
23 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
23 Jun 2021 TM01 Termination of appointment of Richard Mcconnell as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Karl George Crossland as a director on 23 June 2021
23 Jun 2021 AA Micro company accounts made up to 1 June 2020
28 Sep 2020 TM01 Termination of appointment of Claire Stephanie Turner as a director on 1 September 2020
28 Sep 2020 TM02 Termination of appointment of Richard Mcconnell as a secretary on 1 August 2020
21 Aug 2020 PSC08 Notification of a person with significant control statement
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from C/O C/O Wayne Turner Flat 1 Southfield House 6 Greenway Hessle East Riding of Yorkshire HU13 0BH England to Flat a Southfield House 6 Green Way, Hessle Hull East Yorkshire HU13 0BH on 22 June 2020
25 Feb 2020 AA Micro company accounts made up to 1 June 2019
07 Jan 2020 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O C/O Wayne Turner Flat 1 Southfield House 6 Greenway Hessle East Riding of Yorkshire HU13 0BH on 7 January 2020
07 Jan 2020 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 18 December 2019
04 Jul 2019 AD01 Registered office address changed from Southfield House 6 Green Way Hessle E Yorkshire HU13 0BH to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 4 July 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
03 Jul 2019 AP04 Appointment of Cosec Management Services Limited as a secretary on 3 July 2019
17 Apr 2019 AA Micro company accounts made up to 1 June 2018
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 1 June 2017
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 8 June 2016