SOUTHCOURT PROPERTIES LIMITED

03594487
88 WOOD STREET LONDON EC2V 7QF

Documents

Documents
Date Category Description Pages
01 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2016 insolvency Liquidation In Administration Move To Dissolution With Case End Date 21 Buy now
25 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
09 Oct 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
09 Oct 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
08 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
06 Jan 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
17 Dec 2014 insolvency Liquidation In Administration Proposals 25 Buy now
02 Dec 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
10 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Nov 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Sep 2014 accounts Annual Accounts 4 Buy now
05 Aug 2014 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 9 Buy now
12 Jul 2013 annual-return Annual Return 3 Buy now
16 Jul 2012 accounts Annual Accounts 12 Buy now
09 Jul 2012 annual-return Annual Return 3 Buy now
29 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2011 annual-return Annual Return 3 Buy now
04 Jul 2011 accounts Annual Accounts 7 Buy now
19 May 2011 officers Termination of appointment of secretary (Stewart Barnes) 2 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
09 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
30 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2010 annual-return Annual Return 3 Buy now
02 Jul 2010 accounts Annual Accounts 7 Buy now
22 Oct 2009 officers Change of particulars for director (Martin Charles Hay) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Sally Hay) 1 Buy now
22 Oct 2009 officers Change of particulars for secretary (Mr Stewart Barnes) 1 Buy now
06 Aug 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
06 Aug 2009 address Location of register of members 1 Buy now
06 Aug 2009 address Location of debenture register 1 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from c/o metropolitan & county 120 west heath road london NW3 7TU 1 Buy now
02 Aug 2009 accounts Annual Accounts 7 Buy now
19 Dec 2008 accounts Annual Accounts 7 Buy now
27 Aug 2008 annual-return Return made up to 08/07/08; full list of members 3 Buy now
11 Aug 2008 auditors Auditors Resignation Company 2 Buy now
21 May 2008 accounts Annual Accounts 15 Buy now
21 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 14 4 Buy now
03 Oct 2007 annual-return Return made up to 08/07/07; full list of members 2 Buy now
16 Aug 2007 officers New secretary appointed 1 Buy now
16 Aug 2007 officers Secretary resigned 1 Buy now
14 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
26 Sep 2006 accounts Annual Accounts 7 Buy now
02 Aug 2006 annual-return Return made up to 08/07/06; full list of members 2 Buy now
02 Aug 2006 officers Secretary's particulars changed 1 Buy now
02 Aug 2006 officers Secretary's particulars changed 1 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jul 2005 annual-return Return made up to 08/07/05; full list of members 7 Buy now
06 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Apr 2005 accounts Annual Accounts 7 Buy now
12 Apr 2005 officers New secretary appointed 2 Buy now
30 Jul 2004 accounts Annual Accounts 7 Buy now
19 Jul 2004 annual-return Return made up to 08/07/04; full list of members 6 Buy now
20 Dec 2003 mortgage Particulars of mortgage/charge 4 Buy now
25 Jul 2003 accounts Annual Accounts 7 Buy now
14 Jul 2003 annual-return Return made up to 08/07/03; full list of members 6 Buy now
22 Jul 2002 annual-return Return made up to 08/07/02; full list of members 6 Buy now
05 Jun 2002 accounts Annual Accounts 6 Buy now
13 Jul 2001 annual-return Return made up to 08/07/01; full list of members 6 Buy now
03 Jul 2001 accounts Annual Accounts 6 Buy now
09 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2000 mortgage Particulars of mortgage/charge 5 Buy now
27 Oct 2000 mortgage Particulars of mortgage/charge 5 Buy now
26 Jul 2000 accounts Annual Accounts 6 Buy now
19 Jul 2000 annual-return Return made up to 08/07/00; full list of members 6 Buy now
05 Jan 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 1999 annual-return Return made up to 08/07/99; full list of members 6 Buy now
14 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 1999 accounts Accounting reference date extended from 31/07/99 to 30/09/99 1 Buy now
24 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
18 Feb 1999 officers New director appointed 2 Buy now
18 Feb 1999 officers Director resigned 1 Buy now
18 Feb 1999 capital Ad 17/09/98--------- £ si 2@1=2 £ ic 2/4 2 Buy now
18 Feb 1999 officers New secretary appointed 2 Buy now
03 Feb 1999 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 1998 officers Secretary resigned 1 Buy now
01 Oct 1998 officers Director resigned 1 Buy now
01 Oct 1998 officers New secretary appointed 2 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
23 Sep 1998 address Registered office changed on 23/09/98 from: 788-790 finchley road london NW11 7UR 1 Buy now
08 Jul 1998 incorporation Incorporation Company 13 Buy now