Advanced company searchLink opens in new window

SOUTH ISLAND ESTATES LIMITED

Company number 10060075

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas george callaghan
14 May 2021 PSC04 Change of details for Mr Nicholas George Callaghan as a person with significant control on 22 April 2021
14 May 2021 CH01 Director's details changed for Mr Nicholas George Callaghan on 22 April 2021
14 May 2021 CS01 Confirmation statement made on 13 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
21 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 200
21 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 200
17 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Nicholas George Callaghan on 21 November 2016
24 Jan 2017 AD01 Registered office address changed from Languard Manor Languard Manor Road Shanklin Isle of Wight PO37 7JB England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 24 January 2017