Advanced company searchLink opens in new window

SOUTHPORT RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 07520777

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
24 Mar 2016 AA Accounts for a dormant company made up to 29 February 2016
22 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 6
24 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6
28 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
12 Apr 2013 AA Accounts for a dormant company made up to 1 March 2013
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 6
25 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 27 November 2012
22 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
01 Oct 2012 AP04 Appointment of Hertford Company Secretaries Limited as a secretary
07 Aug 2012 MEM/ARTS Memorandum and Articles of Association
07 Aug 2012 AP01 Appointment of Justin Herbert as a director
07 Aug 2012 TM01 Termination of appointment of Martin Murtagh as a director
07 Aug 2012 TM01 Termination of appointment of Matthew Cape as a director
07 Aug 2012 TM01 Termination of appointment of Jamie Chapman as a director
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Mr Jamie Richard Chapman on 1 January 2012
02 Mar 2012 CH01 Director's details changed for Mr Martin Murtagh on 1 January 2012
29 Feb 2012 AD01 Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ England on 29 February 2012