SOUTHFIELD DEVELOPMENTS LIMITED

05601537
BUILDING 1000 KINGS REACH YEW STREET STOCKPORT CHESHIRE SK4 2HG

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
12 Mar 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 5 Buy now
28 Oct 2013 annual-return Annual Return 3 Buy now
12 Feb 2013 accounts Annual Accounts 5 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
25 Jan 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
01 Nov 2011 officers Change of particulars for corporate secretary (North Consulting Limited) 2 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
18 Jan 2010 accounts Annual Accounts 5 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Michael Dwan) 2 Buy now
02 Nov 2009 officers Change of particulars for corporate secretary (North Consulting Limited) 2 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
24 Oct 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
22 Apr 2008 accounts Annual Accounts 5 Buy now
25 Oct 2007 annual-return Return made up to 24/10/07; full list of members 2 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Oct 2006 annual-return Return made up to 24/10/06; full list of members 2 Buy now
26 Oct 2006 officers Secretary's particulars changed 1 Buy now
04 May 2006 mortgage Particulars of mortgage/charge 7 Buy now
04 Jan 2006 accounts Accounting reference date extended from 31/10/06 to 23/04/07 1 Buy now
30 Nov 2005 address Registered office changed on 30/11/05 from: 6 ralli courts west riverside manchester M3 5FT 1 Buy now
24 Oct 2005 incorporation Incorporation Company 15 Buy now