- Company Overview for SOUTHLODGE CARE LIMITED (07571433)
- Filing history for SOUTHLODGE CARE LIMITED (07571433)
- People for SOUTHLODGE CARE LIMITED (07571433)
- More for SOUTHLODGE CARE LIMITED (07571433)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
06 Jul 2018 | CH01 | Director's details changed for Adeola Taiwo on 16 September 2016 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
31 Dec 2015 | AD01 | Registered office address changed from Commonside Business Center 1 Commonside West Mitcham Surrey CR4 4HA England to The Long Lodge 265-269 Kingston Road Wimbledon London London SW19 3NW on 31 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Alpha House Molesey Road Walton-on Thames Surrey KT12 3BD to Commonside Business Center 1 Commonside West Mitcham Surrey CR4 4HA on 6 August 2015 |