- Company Overview for SOUTH WEST CAPITAL LIMITED (10340575)
- Filing history for SOUTH WEST CAPITAL LIMITED (10340575)
- People for SOUTH WEST CAPITAL LIMITED (10340575)
- More for SOUTH WEST CAPITAL LIMITED (10340575)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
27 Nov 2023 | PSC04 | Change of details for Mr Peter George Little as a person with significant control on 27 November 2023 | |
27 Nov 2023 | PSC04 | Change of details for Mrs Jenny Mary Little as a person with significant control on 27 November 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023 | |
21 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Peter Little as a person with significant control on 14 March 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
16 Dec 2021 | PSC04 | Change of details for Mrs Jennifer Mary Little as a person with significant control on 10 December 2021 | |
16 Dec 2021 | CH01 | Director's details changed for Mrs Jennifer Mary Little on 10 December 2021 | |
16 Dec 2021 | PSC01 | Notification of Peter Little as a person with significant control on 10 September 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr Peter Little as a director on 1 October 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mrs Jennifer Mary Little as a person with significant control on 1 October 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England to 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN on 23 March 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
10 Dec 2020 | PSC07 | Cessation of Joseph David as a person with significant control on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Joseph David as a director on 10 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | PSC04 | Change of details for Mr Joseph David as a person with significant control on 24 August 2018 |