Advanced company searchLink opens in new window

SOUTH CORNER PROPERTY LIMITED

Company number 07642628

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
12 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
26 Feb 2021 CH04 Secretary's details changed for Carpenter Box Trustees Llp on 1 January 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
15 Mar 2018 AP04 Appointment of Carpenter Box Trustees Llp as a secretary on 6 March 2018
15 Mar 2018 TM02 Termination of appointment of Springfield Secretarial Services Limited as a secretary on 6 March 2018
29 Nov 2017 CH04 Secretary's details changed for Springfield Secretarial Services Limited on 29 November 2017
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mrs Janine Elizabeth Ryall on 19 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Colin Ryall on 19 September 2017
24 Aug 2017 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 24 August 2017
07 Aug 2017 AD01 Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 7 August 2017
21 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
27 Apr 2016 CH01 Director's details changed for Janine Elizabeth Ryall on 25 April 2016