Advanced company searchLink opens in new window

SOUTHPORT SOUP KITCHEN

Company number 07178907

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)
16 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
03 Nov 2023 TM02 Termination of appointment of Marie Christine Buchanan as a secretary on 31 October 2023
03 Nov 2023 AP03 Appointment of Mrs Stella Marie Chisnell as a secretary on 1 November 2023
02 Nov 2023 CH01 Director's details changed for Mr Derek Henry Alty on 2 November 2023
02 Nov 2023 CH01 Director's details changed for Mr Derek Henry Alty on 2 November 2023
13 Jun 2023 TM01 Termination of appointment of John Anthony Physick as a director on 12 June 2023
13 Jun 2023 PSC07 Cessation of John Anthony Physick as a person with significant control on 12 June 2023
11 Mar 2023 AA Micro company accounts made up to 31 August 2022
11 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 August 2021
05 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from 8 Old Links Close Southport PR9 7UB England to 75 London Street Southport PR9 0TX on 2 November 2021
04 Sep 2021 CH01 Director's details changed for Mr John Anthony Physick on 2 September 2021
04 Sep 2021 CH01 Director's details changed for Mr Derek Henry Alty on 2 September 2021
04 Sep 2021 CH01 Director's details changed for Mrs Marie Christine Buchanan on 2 September 2021
04 Sep 2021 CH03 Secretary's details changed for Mrs Marie Christine Buchanan on 2 September 2021
04 Sep 2021 PSC04 Change of details for Mr John Anthony Physick as a person with significant control on 2 September 2021
04 Sep 2021 PSC04 Change of details for Mrs Marie Christine Buchanan as a person with significant control on 2 September 2021
04 Sep 2021 PSC04 Change of details for Mr Derek Henry Alty as a person with significant control on 2 September 2021
20 Mar 2021 AA Micro company accounts made up to 31 August 2020
07 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 August 2019
15 Oct 2019 CH03 Secretary's details changed for Ms Marie Christine Tummons on 24 August 2019
15 Oct 2019 CH01 Director's details changed for Ms Marie Christine Tummons on 24 September 2019