Southwark Holdings Ltd

04973878
Diamond House 149 Frimley Road GU15 2PS

Documents

Documents
Date Category Description Pages
03 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
20 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Nicola Bolton) 1 Buy now
24 Sep 2009 accounts Annual Accounts 3 Buy now
11 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
11 Dec 2008 officers Director's Change of Particulars / nicola clarke / 05/01/2008 / Title was: , now: mrs; Surname was: clarke, now: bolton; HouseName/Number was: , now: clybell cottage; Street was: 3 appleton view, now: goatacre road; Area was: east tisted, now: medstead; Post Code was: GU34 4QG, now: GU34 5PU 2 Buy now
23 Sep 2008 accounts Annual Accounts 3 Buy now
13 Aug 2008 officers Director and Secretary's Change of Particulars / michael bolton / 18/07/2008 / HouseName/Number was: , now: clybell cottage; Street was: 3 appleton view, now: goatacre road; Area was: east tisted, now: medstead; Post Code was: GU34 3QG, now: GU34 5PU 1 Buy now
07 Feb 2008 annual-return Return made up to 24/11/07; full list of members 2 Buy now
07 Feb 2008 officers Director's particulars changed 1 Buy now
28 Sep 2007 accounts Annual Accounts 3 Buy now
08 Jan 2007 annual-return Return made up to 24/11/06; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 3 Buy now
28 Sep 2006 officers New director appointed 2 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
27 Nov 2005 annual-return Return made up to 24/11/05; full list of members 2 Buy now
20 Sep 2005 accounts Annual Accounts 3 Buy now
21 Jan 2005 annual-return Return made up to 24/11/04; full list of members 7 Buy now
24 Nov 2003 incorporation Incorporation Company 0 Buy now