SOUTHCOURT PROPERTY MANAGEMENT LIMITED

06580089
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 8 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Mar 2017 accounts Annual Accounts 5 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2016 annual-return Annual Return 3 Buy now
06 Dec 2015 accounts Annual Accounts 4 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 officers Termination of appointment of director (Keith Trevor Laker) 1 Buy now
07 Apr 2015 officers Termination of appointment of director (Enchante S A) 1 Buy now
07 Apr 2015 officers Termination of appointment of director (Carandale Limited) 1 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Enchante Sa) 1 Buy now
07 Apr 2015 officers Appointment of director (Mr Andrew Smith) 2 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
24 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Sep 2013 officers Appointment of corporate secretary (Enchante Sa) 2 Buy now
10 Sep 2013 officers Termination of appointment of secretary (Willow Trust Ltd) 1 Buy now
02 Sep 2013 accounts Annual Accounts 3 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
02 May 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
14 Jun 2011 officers Change of particulars for corporate director (Enchante S A) 2 Buy now
14 Jun 2011 officers Change of particulars for corporate secretary (Willow Trust Ltd) 2 Buy now
14 Jun 2011 officers Change of particulars for corporate director (Carandale Limited) 2 Buy now
25 Jun 2010 accounts Annual Accounts 4 Buy now
23 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for corporate director (Carandale Limited) 2 Buy now
12 May 2010 officers Change of particulars for corporate director (Enchante S A) 2 Buy now
12 May 2010 officers Change of particulars for corporate secretary (Willow Trust Ltd) 2 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
13 May 2009 annual-return Return made up to 29/04/09; full list of members 4 Buy now
23 Sep 2008 officers Director appointed enchante s a 2 Buy now
03 Jul 2008 officers Appointment terminated secretary lesley smith 1 Buy now
03 Jul 2008 officers Appointment terminated director andrew smith 1 Buy now
03 Jul 2008 officers Secretary appointed willow trust LTD 3 Buy now
03 Jul 2008 officers Director appointed carandale LIMITED 3 Buy now
08 May 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
08 May 2008 officers Director appointed andrew smith 2 Buy now
08 May 2008 officers Director appointed keith trevor laker 2 Buy now
08 May 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
08 May 2008 officers Secretary appointed lesley carol smith 2 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 31 corsham street london N1 6DR 1 Buy now
29 Apr 2008 incorporation Incorporation Company 17 Buy now