Advanced company searchLink opens in new window

48 SOUTHERN ROAD (FREEHOLD) LIMITED

Company number 06324499

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)
26 Oct 2016 AP01 Appointment of Mr Edward Anthony Bolwell as a director on 4 October 2016
22 Aug 2016 AA Total exemption small company accounts made up to 25 December 2015
29 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
14 Sep 2015 AA Total exemption small company accounts made up to 25 December 2014
28 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
17 Sep 2014 AA Total exemption small company accounts made up to 25 December 2013
31 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
23 Sep 2013 AA Total exemption full accounts made up to 25 December 2012
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
21 Sep 2012 AA Total exemption full accounts made up to 25 December 2011
03 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
24 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 25 December 2011
24 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Jul 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Napier Management Services Ltd on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Ivor Thomas Richards on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Peter Terence Nicol on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Martin Whittaker on 25 July 2010
26 Jul 2010 CH01 Director's details changed for Maree Jacqueline Brazill on 25 July 2010
22 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
28 Jul 2009 363a Return made up to 25/07/09; full list of members
27 Jul 2009 288b Appointment terminated director nicol madeline
19 May 2009 AA Total exemption full accounts made up to 31 July 2008
13 May 2009 88(2) Capitals not rolled up