14 NORTHLANDS ROAD SOUTHAMPTON LIMITED
Company number 03828329
- Company Overview for 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED (03828329)
- Filing history for 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED (03828329)
- People for 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED (03828329)
- More for 14 NORTHLANDS ROAD SOUTHAMPTON LIMITED (03828329)
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) |
---|---|---|---|
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
12 May 2023 | TM01 | Termination of appointment of Jillian Griffiths as a director on 12 May 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
19 Aug 2019 | TM01 | Termination of appointment of Tony Zollo as a director on 19 August 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
07 Nov 2017 | AP01 | Appointment of Ms Winifred Hatch as a director on 7 November 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ on 8 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Tony Zollo on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Raymond William Haynes on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Jillian Griffiths on 7 June 2017 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
20 Jul 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from F and S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015 | |
10 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 |