Advanced company searchLink opens in new window

SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED

Company number 06437163

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
30 Oct 2023 AA Accounts for a small company made up to 31 March 2023
03 Oct 2023 TM01 Termination of appointment of Julian Denzil Sutcliffe as a director on 30 August 2023
08 Aug 2023 TM01 Termination of appointment of Abdul-Latif Issifu as a director on 7 July 2023
15 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
25 Nov 2022 AA Accounts for a small company made up to 31 March 2022
01 Mar 2022 TM01 Termination of appointment of Balasingham Ravi Kumar as a director on 1 March 2022
01 Mar 2022 AP01 Appointment of Mr Simon Christopher Waters as a director on 1 March 2022
07 Jan 2022 CERTNM Company name changed south west hampshire lift LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
24 Nov 2021 AP01 Appointment of Mr Abdul-Latif Issifu as a director on 24 November 2021
27 Oct 2021 AP01 Appointment of Mr James Thomas Lloyd as a director on 27 October 2021
27 Oct 2021 TM01 Termination of appointment of Gary Naylor as a director on 27 October 2021
08 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 March 2020
15 Oct 2020 AP01 Appointment of Mr Julian Denzil Sutcliffe as a director on 6 August 2020
15 Oct 2020 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 6 August 2020
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
12 Oct 2019 AA Accounts for a small company made up to 31 March 2019
18 Feb 2019 AD01 Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 18 February 2019
18 Feb 2019 PSC05 Change of details for Gbprimarycare(Swh) Limited as a person with significant control on 18 February 2019
04 Jan 2019 AP01 Appointment of Mr Gary Naylor as a director on 1 January 2019
04 Jan 2019 TM01 Termination of appointment of Sarah Jane Stacey as a director on 1 January 2019
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates