Advanced company searchLink opens in new window

11 SOUTHFIELD PARK LTD

Company number 09936388

Filter by category

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 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 24 January 2022
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Nov 2021 AP01 Appointment of Mr Syed Baqar Ali Rizvi as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Ms Ann Kulig as a director on 21 November 2021
22 Nov 2021 AP01 Appointment of Mr Peter Hoare as a director on 21 November 2021
14 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
14 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
22 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Jan 2019 PSC08 Notification of a person with significant control statement
17 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 04/01/2018
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/03/2018.
22 Dec 2017 AP01 Appointment of Mr Derek Alan Mahoney as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Miss Mary Anne Tynan as a director on 22 December 2017
22 Dec 2017 AP01 Appointment of Mr Sabir Manji as a director on 21 December 2017
10 Oct 2017 AD01 Registered office address changed from 24 Wilson Close Wembley London HA9 9st United Kingdom to 17 Manor Lane Gerrards Cross SL9 7NH on 10 October 2017
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Oct 2017 TM01 Termination of appointment of Francis Fitzherbert Leach as a director on 10 October 2017
10 Oct 2017 PSC07 Cessation of Francis Fitzherbert Leach as a person with significant control on 10 October 2017