SOUTHWOOD HALL MANAGEMENT LIMITED

01073211
13B ST. GEORGE WHARF LONDON ENGLAND SW8 2LE

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 4 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
30 Mar 2023 officers Termination of appointment of director (Martin Spencer Essex) 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 11 Buy now
29 Jul 2022 accounts Annual Accounts 4 Buy now
19 Jul 2022 accounts Annual Accounts 4 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
19 Jul 2022 restoration Restoration Order Of Court 3 Buy now
11 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Oct 2021 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Apr 2021 accounts Annual Accounts 6 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
11 Mar 2021 officers Appointment of director (Dr Stuart Raeburn Gould) 2 Buy now
26 Jan 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
26 Jan 2021 officers Change of particulars for director (Linda Leroy) 2 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 officers Appointment of director (Mr Martin Spencer Essex) 2 Buy now
09 Nov 2020 officers Termination of appointment of director (Hilary Ruth Philpot) 1 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
30 Mar 2020 officers Change of particulars for director (Hilary Ruth Philpot) 2 Buy now
30 Mar 2020 officers Change of particulars for director (Hilary Ruth Philpot) 2 Buy now
30 Mar 2020 officers Change of particulars for director (Mrs Ruth Elisabeth Staunton) 2 Buy now
19 Mar 2020 officers Appointment of director (Mrs Valerie Bynner) 2 Buy now
09 Mar 2020 officers Change of particulars for director (Linda Leroy) 2 Buy now
09 Mar 2020 officers Change of particulars for director (Hilary Ruth Philpot) 2 Buy now
28 Jan 2020 officers Termination of appointment of director (Jeffrey David Fugler) 1 Buy now
21 Aug 2019 officers Termination of appointment of director (Ivor Robinson) 1 Buy now
20 Aug 2019 officers Termination of appointment of director (Anton Louis Engle) 1 Buy now
17 May 2019 officers Termination of appointment of director (Arthur Wadsworth) 1 Buy now
10 Apr 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
11 Sep 2018 officers Appointment of director (Dr Ivor Robinson) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Anton Louis Engle) 2 Buy now
23 Apr 2018 accounts Annual Accounts 10 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Oct 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Oct 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Oct 2017 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
30 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jul 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2017 accounts Annual Accounts 4 Buy now
11 May 2016 annual-return Annual Return 14 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 13 Buy now
17 Apr 2015 officers Appointment of director (Mrs Ruth Elisabeth Staunton) 2 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
16 Jan 2015 officers Appointment of director (Jeffrey David Fugler) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Guy John Brockdorff) 1 Buy now
17 Jul 2014 annual-return Annual Return 12 Buy now
23 Jun 2014 officers Appointment of director (Linda Leroy) 3 Buy now
03 Apr 2014 officers Termination of appointment of director (Lionel Curtis) 1 Buy now
21 Mar 2014 accounts Annual Accounts 4 Buy now
13 Mar 2014 officers Termination of appointment of director (Catherine Cunningham) 1 Buy now
23 Sep 2013 annual-return Annual Return 13 Buy now
05 Aug 2013 officers Appointment of director (Mr Guy John Brockdorff) 3 Buy now
05 Aug 2013 officers Appointment of director (Hilary Ruth Philpott) 3 Buy now
31 Jul 2013 officers Termination of appointment of director (Pauline Howells) 1 Buy now
15 Mar 2013 accounts Annual Accounts 4 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Change Account Reference Date Company Previous Extended 2 Buy now
10 Jul 2012 annual-return Annual Return 23 Buy now
13 Feb 2012 officers Termination of appointment of director (Frederic Osborn) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Rachel Pierce) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Hilary Philpot) 2 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
16 Nov 2011 officers Appointment of director (Pauline Dianne Howells) 3 Buy now
03 May 2011 annual-return Annual Return 24 Buy now
03 May 2011 address Move Registers To Sail Company 2 Buy now
03 May 2011 address Change Sail Address Company 2 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2011 officers Appointment of director (Arthur Wadsworth) 3 Buy now
04 Jan 2011 accounts Annual Accounts 15 Buy now
24 May 2010 annual-return Annual Return 21 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 officers Appointment of director (Catherine May Cunningham) 3 Buy now
06 Jan 2010 officers Appointment of director (Lionel Curtis) 3 Buy now
06 Jan 2010 officers Termination of appointment of director (Carolina Graterol) 2 Buy now
17 Jun 2009 annual-return Return made up to 25/03/09; full list of members 10 Buy now
09 Jun 2009 officers Director appointed frederic adrian osborn 5 Buy now
09 Jun 2009 officers Appointment terminated director john denford 1 Buy now
09 Jun 2009 officers Appointment terminated director eamonn daly 1 Buy now
29 Apr 2009 address Location of register of members 1 Buy now
04 Apr 2009 officers Appointment terminated secretary rendall and rittner LIMITED 1 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 25/03/08; full list of members 27 Buy now
24 Apr 2008 address Location of debenture register (non legible) 2 Buy now
24 Apr 2008 address Location of register of members 1 Buy now
18 Mar 2008 officers Director appointed carolina graterol 1 Buy now
20 Feb 2008 officers New secretary appointed 1 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: c/o lamberts 387 city road london EC1V 1NA 1 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 accounts Annual Accounts 6 Buy now