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)
15 Oct 2019 CH01 Director's details changed for Ms Marie Christine Tummons on 24 September 2019
01 Oct 2019 PSC04 Change of details for Mrs Marie Christine Tummons as a person with significant control on 24 September 2019
30 May 2019 PSC01 Notification of John Anthony Physick as a person with significant control on 28 May 2019
30 May 2019 CH01 Director's details changed for Ms Marie Christine Tummons on 28 May 2019
30 May 2019 PSC04 Change of details for Mrs Marie Christine Tummons as a person with significant control on 28 May 2019
29 May 2019 AP01 Appointment of Mr John Anthony Physick as a director on 28 May 2019
29 May 2019 CH03 Secretary's details changed for Ms Marie Christine Tummons on 28 May 2019
29 May 2019 AD01 Registered office address changed from 75 London Street Southport PR9 0TX England to 8 Old Links Close Southport PR9 7UB on 29 May 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
28 May 2019 PSC07 Cessation of Carol Elizabeth Hadji as a person with significant control on 28 May 2019
28 May 2019 TM01 Termination of appointment of Carol Elizabeth Hadji as a director on 28 May 2019
22 May 2019 DISS40 Compulsory strike-off action has been discontinued
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 May 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
20 May 2019 PSC01 Notification of Carol Elizabeth Hadji as a person with significant control on 3 March 2019
20 May 2019 PSC01 Notification of Derek Henry Alty as a person with significant control on 3 March 2019
20 May 2019 PSC01 Notification of Marie Christine Tummons as a person with significant control on 3 March 2019
20 May 2019 PSC07 Cessation of Justin Anthony Dempster as a person with significant control on 6 November 2018
20 May 2019 AP01 Appointment of Mrs Carol Elizabeth Hadji as a director on 3 March 2019
20 May 2019 TM01 Termination of appointment of Justin Anthony Dempster as a director on 6 November 2018
20 May 2019 AD01 Registered office address changed from 8 Old Links Close Southport Merseyside PR9 7UB to 75 London Street Southport PR9 0TX on 20 May 2019
12 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
22 May 2017 AA Total exemption full accounts made up to 31 August 2016
28 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates