- Company Overview for C B SOUTHERN HOLDINGS LTD (07247220)
- Filing history for C B SOUTHERN HOLDINGS LTD (07247220)
- People for C B SOUTHERN HOLDINGS LTD (07247220)
- Charges for C B SOUTHERN HOLDINGS LTD (07247220)
- More for C B SOUTHERN HOLDINGS LTD (07247220)
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) |
---|---|---|---|
05 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from North Mersey Business Centre Unit 84 Woodward Knowsley Merseyside L33 7UP on 13 June 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
07 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2011 | AD02 | Register inspection address has been changed | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2010 | AD01 | Registered office address changed from Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD United Kingdom on 19 May 2010 | |
18 May 2010 | AP01 | Appointment of Mr Christopher Brennan as a director | |
18 May 2010 | AP03 | Appointment of Mrs Paula Brennan as a secretary | |
10 May 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 May 2010 | NEWINC | Incorporation |