Advanced company searchLink opens in new window

SOUTHGATE ENTERPRISES HOLDINGS LIMITED

Company number 11380286

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)
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
02 Mar 2024 CERTNM Company name changed southgate plastics (holdings) LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 250,120
19 Oct 2023 MA Memorandum and Articles of Association
19 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
25 May 2023 PSC04 Change of details for Mr Kenneth Timothy Mitchell as a person with significant control on 30 April 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2022 PSC04 Change of details for Mr Kenneth Timothy Mitchell as a person with significant control on 1 December 2022
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 250,060
05 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2021 CH01 Director's details changed for Mr Richard John Pavey on 10 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
23 Sep 2020 CH01 Director's details changed for Mr Bruce Harvey Mitchell on 23 September 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 MR01 Registration of charge 113802860002, created on 21 March 2019
31 Jan 2019 MR01 Registration of charge 113802860001, created on 29 January 2019
20 Aug 2018 PSC01 Notification of Tracey Pavey as a person with significant control on 19 July 2018