Advanced company searchLink opens in new window

SOUTHVIEW GARDENS FREEHOLD LTD

Company number 08137933

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)
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jan 2016 TM01 Termination of appointment of Sarah Jane Meyer as a director on 26 October 2015
20 Jan 2016 TM01 Termination of appointment of Sarah Jane Meyer as a director on 26 October 2015
22 Jul 2015 AR01 Annual return made up to 10 July 2015 no member list
22 Jul 2015 CH01 Director's details changed for Miss Sarah Jane Meyer on 9 July 2015
21 Jul 2015 CH01 Director's details changed for Michelle Elaine Lucas on 9 July 2015
21 Jul 2015 CH01 Director's details changed for Michelle Elaine Lucas on 9 July 2015
22 May 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Apr 2015 AD01 Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 7 April 2015
07 Apr 2015 CH03 Secretary's details changed for Mr Paul Broomham on 16 March 2015
31 Jul 2014 AR01 Annual return made up to 10 July 2014 no member list
29 Jul 2014 TM01 Termination of appointment of Emma Victoria Alice Martin as a director on 20 December 2013
29 Jul 2014 CH01 Director's details changed for Sarah Jane Meyer on 9 July 2014
29 Jul 2014 CH01 Director's details changed for Michelle Elaine Lucas on 9 July 2014
29 Jul 2014 CH01 Director's details changed for Mr William Matthew Oliver Davis on 9 July 2014
29 Jul 2014 CH01 Director's details changed for Mrs Dorothy Karen Howell on 9 July 2014
29 Jul 2014 CH01 Director's details changed for Arulalingam Arulkkumaran on 9 July 2014
03 Apr 2014 AP03 Appointment of Mr Paul Broomham as a secretary
02 Apr 2014 AD01 Registered office address changed from Oak Suite 10 High Street Hungerford Berkshire RG17 0DN United Kingdom on 2 April 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Oct 2013 AR01 Annual return made up to 10 July 2013 no member list
10 Jul 2012 NEWINC Incorporation