- Company Overview for SOUTHFIELD PROPERTY MANAGEMENT COMPANY LIMITED (06820678)
- Filing history for SOUTHFIELD PROPERTY MANAGEMENT COMPANY LIMITED (06820678)
- People for SOUTHFIELD PROPERTY MANAGEMENT COMPANY LIMITED (06820678)
- More for SOUTHFIELD PROPERTY MANAGEMENT COMPANY LIMITED (06820678)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2016 | DS01 | Application to strike the company off the register | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 | Annual return made up to 16 February 2016 no member list | |
19 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 16 February 2015 no member list | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 16 February 2014 no member list | |
25 Feb 2014 | AP01 | Appointment of Mr Timothy Charles George Poulton as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Timothy Short as a director | |
28 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 16 February 2013 no member list | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 16 February 2012 no member list | |
28 Feb 2012 | AD01 | Registered office address changed from 5 Southfield Balls Corner Burrington Umberleigh Devon EX37 9JL England on 28 February 2012 | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from C/O Toller Beattie Devonshire House Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN England on 21 July 2011 | |
21 Jul 2011 | AP01 | Appointment of Mr John Pickard Short as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Paul Knox as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Timothy John Pickard Short as a director | |
20 Jul 2011 | AP01 | Appointment of Mr Brian Richard Russell as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Robert Beattie as a director | |
28 Mar 2011 | AR01 | Annual return made up to 16 February 2011 no member list |