SOUTHERN (MERTHYR) LIMITED

03102338
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2024 accounts Annual Accounts 8 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 14 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 accounts Annual Accounts 9 Buy now
25 Apr 2022 capital Statement of capital (Section 108) 5 Buy now
25 Apr 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Apr 2022 insolvency Solvency Statement dated 19/04/22 1 Buy now
25 Apr 2022 resolution Resolution 2 Buy now
04 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2022 officers Appointment of director (Mrs Sarah Jones) 2 Buy now
04 Jan 2022 officers Appointment of director (Mrs Ceinwen Bowman) 2 Buy now
04 Jan 2022 officers Appointment of director (Mrs Nicola Robbins) 2 Buy now
04 Jan 2022 officers Appointment of director (Mr David John Jones) 2 Buy now
04 Jan 2022 officers Termination of appointment of director (Ann Morgan) 1 Buy now
04 Jan 2022 officers Appointment of director (Mr Jeremy Bowman) 2 Buy now
04 Jan 2022 officers Appointment of director (Mr Andrew Robbins) 2 Buy now
04 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2021 accounts Annual Accounts 9 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
04 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 mortgage Registration of a charge 20 Buy now
02 Jan 2020 mortgage Registration of a charge 14 Buy now
02 Jan 2020 mortgage Registration of a charge 14 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2019 accounts Annual Accounts 9 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 accounts Annual Accounts 18 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Aug 2018 officers Termination of appointment of secretary (Motors Secretaries Limited) 2 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Motors Secretaries Limited) 1 Buy now
30 Jul 2018 officers Termination of appointment of director (Motors Directors Limited) 1 Buy now
04 Oct 2017 accounts Annual Accounts 20 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2017 auditors Auditors Resignation Company 1 Buy now
07 Jan 2017 auditors Auditors Resignation Company 1 Buy now
06 Oct 2016 accounts Annual Accounts 18 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
28 Sep 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
08 Sep 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 auditors Auditors Resignation Company 1 Buy now
06 Sep 2013 annual-return Annual Return 6 Buy now
28 Aug 2013 accounts Annual Accounts 22 Buy now
18 Oct 2012 annual-return Annual Return 6 Buy now
18 Oct 2012 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
18 Oct 2012 officers Change of particulars for director (Ann Morgan) 2 Buy now
18 Oct 2012 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
26 Jun 2012 accounts Annual Accounts 22 Buy now
07 Sep 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 address Move Registers To Registered Office Company 1 Buy now
30 Jun 2011 accounts Annual Accounts 24 Buy now
15 Sep 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 address Move Registers To Sail Company 1 Buy now
14 Sep 2010 officers Change of particulars for corporate director (Motors Secretaries Limited) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Motors Secretaries Limited) 1 Buy now
14 Sep 2010 address Change Sail Address Company 1 Buy now
14 Sep 2010 officers Change of particulars for corporate secretary (Motors Secretaries Limited) 2 Buy now
14 Sep 2010 officers Change of particulars for corporate director (Motors Directors Limited) 2 Buy now
18 May 2010 accounts Annual Accounts 27 Buy now
19 Feb 2010 resolution Resolution 25 Buy now
19 Feb 2010 capital Return of Allotment of shares 4 Buy now
19 Feb 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Jan 2010 capital Statement of capital (Section 108) 4 Buy now
04 Jan 2010 insolvency Solvency statement dated 30/12/09 2 Buy now
04 Jan 2010 resolution Resolution 5 Buy now
04 Jan 2010 capital Return of Allotment of shares 4 Buy now
04 Jan 2010 resolution Resolution 8 Buy now
04 Sep 2009 annual-return Return made up to 04/09/09; full list of members 5 Buy now
24 Aug 2009 accounts Annual Accounts 27 Buy now
14 Apr 2009 address Registered office changed on 14/04/2009 from 4 chiswell street london EC1Y 4UP 1 Buy now
17 Mar 2009 officers Appointment terminated director michael o'shea 1 Buy now
05 Sep 2008 annual-return Return made up to 04/09/08; full list of members 5 Buy now
22 May 2008 accounts Annual Accounts 27 Buy now
13 May 2008 capital Gbp sr 58441@1 1 Buy now
25 Sep 2007 annual-return Return made up to 04/09/07; full list of members 8 Buy now
23 Jul 2007 capital £ ic 250218/223864 06/07/07 £ sr 26354@1=26354 1 Buy now
28 Apr 2007 accounts Annual Accounts 28 Buy now