SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED
Company number 05845468
- Company Overview for SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED (05845468)
- Filing history for SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED (05845468)
- People for SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED (05845468)
- More for SOUTHERN MOTOR CONTRACTS HOLDINGS LIMITED (05845468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CH01 | Director's details changed for Mr Andrew Mark Baumfield on 19 February 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from Unit B2, Cairo Place 7 Penner Road Havant Hampshire PO9 1QN to B2 Endeavour Business Park Penner Road Havant Hampshire PO9 1QN on 19 February 2024 | |
14 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
12 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 16 November 2020
|
|
18 Dec 2020 | SH20 | Statement by Directors | |
18 Dec 2020 | SH19 |
Statement of capital on 18 December 2020
|
|
18 Dec 2020 | CAP-SS | Solvency Statement dated 16/11/20 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|
|
17 Dec 2020 | SH20 | Statement by Directors | |
17 Dec 2020 | SH19 |
Statement of capital on 17 December 2020
|
|
17 Dec 2020 | CAP-SS | Solvency Statement dated 17/11/20 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | PSC02 | Notification of Southern Motor Contracts Holdings 2 Limited as a person with significant control on 17 November 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Andrew Mark Baumfield as a director on 16 November 2020 | |
10 Dec 2020 | PSC07 | Cessation of Andrew Mark Baumfield as a person with significant control on 17 November 2020 | |
10 Dec 2020 | AP03 | Appointment of Ms Kerry Michelle Prince as a secretary on 16 November 2020 | |
10 Dec 2020 | TM02 | Termination of appointment of David Alexander Mcnee as a secretary on 16 November 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates |