Advanced company searchLink opens in new window

SOUTHWARK ESTATES (ONE) LIMITED

Company number 11492926

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AA Accounts for a small company made up to 31 December 2022
15 Dec 2023 AD01 Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023
16 Oct 2023 AD01 Registered office address changed from 51 Welbeck Street London W1G 9HL England to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023
07 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 PSC05 Change of details for Southwark Estates (One) Hold Co Limited as a person with significant control on 22 July 2022
09 Aug 2022 SH10 Particulars of variation of rights attached to shares
09 Aug 2022 PSC02 Notification of Housing Growth Partnership Iii Gp Llp as a person with significant control on 22 July 2022
09 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
02 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2022 MR01 Registration of charge 114929260006, created on 22 July 2022
01 Aug 2022 SH08 Change of share class name or designation
27 Jul 2022 MR04 Satisfaction of charge 114929260004 in full
27 Jul 2022 MR04 Satisfaction of charge 114929260005 in full
27 Jul 2022 MR04 Satisfaction of charge 114929260003 in full
28 Apr 2022 MR01 Registration of charge 114929260005, created on 28 April 2022
28 Mar 2022 PSC02 Notification of Southwark Estates (One) Hold Co Limited as a person with significant control on 24 March 2022
28 Mar 2022 TM01 Termination of appointment of Thomas William Pratt as a director on 24 March 2022
28 Mar 2022 TM01 Termination of appointment of Luke John Osborne as a director on 24 March 2022
28 Mar 2022 AP01 Appointment of Mr Omer Weinberger as a director on 24 March 2022
28 Mar 2022 AD01 Registered office address changed from 60 Cheapside London EC2V 6AX United Kingdom to 51 Welbeck Street London W1G 9HL on 28 March 2022
28 Mar 2022 PSC07 Cessation of Okr Holdings Limited as a person with significant control on 24 March 2022