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)
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
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