- Company Overview for SOUTHERN RENDER SUPPLIES LIMITED (12870569)
- Filing history for SOUTHERN RENDER SUPPLIES LIMITED (12870569)
- People for SOUTHERN RENDER SUPPLIES LIMITED (12870569)
- More for SOUTHERN RENDER SUPPLIES LIMITED (12870569)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
13 Dec 2022 | AD01 | Registered office address changed from 9 Bloomsbury Close Woburn Milton Keynes MK17 9QS England to 22 Heathfield Stacey Bushes Milton Keynes MK12 6HP on 13 December 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 9 Bloomsbury Close Woburn Milton Keynes MK17 9QS on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Ms Victoria Homan as a director on 8 February 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Stuart James Kilner as a director on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Stuart James Kilner as a person with significant control on 8 February 2022 | |
13 Dec 2021 | AA01 | Previous accounting period extended from 30 September 2021 to 30 November 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
23 Feb 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 23 February 2021 | |
13 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-10
|