Download leads from Nexok and grow your business. Find out more

6 South Bank Terrace Limited

Documents

Total Documents167
Total Pages859

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates
15 June 2020Total exemption full accounts made up to 31 March 2020
12 January 2020Confirmation statement made on 31 December 2019 with updates
17 October 2019Total exemption full accounts made up to 31 March 2019
6 January 2019Confirmation statement made on 31 December 2018 with no updates
12 July 2018Total exemption full accounts made up to 31 March 2018
7 January 2018Confirmation statement made on 31 December 2017 with no updates
30 November 2017Total exemption full accounts made up to 31 March 2017
15 October 2017Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015
15 October 2017Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015
15 October 2017Appointment of Marysia Elaine Denise Cook as a secretary on 10 February 2015
15 October 2017Termination of appointment of Peter John Ibbett as a secretary on 10 February 2015
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
4 November 2016Total exemption small company accounts made up to 31 March 2016
4 November 2016Total exemption small company accounts made up to 31 March 2016
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
2 January 2016Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 5
2 January 2016Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016
2 January 2016Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016
2 January 2016Registered office address changed from Parry and Drewett 338 Hook Road Chessington Surrey KT9 1NU England to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 2 January 2016
26 May 2015Total exemption small company accounts made up to 31 March 2015
26 May 2015Total exemption small company accounts made up to 31 March 2015
4 January 2015Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014
4 January 2015Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 July 2014
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5
16 September 2014Total exemption full accounts made up to 31 March 2014
16 September 2014Total exemption full accounts made up to 31 March 2014
24 June 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014
24 June 2014Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 24 June 2014
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
11 June 2013Total exemption full accounts made up to 31 March 2013
11 June 2013Total exemption full accounts made up to 31 March 2013
2 January 2013Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
2 January 2013Director's details changed for Marysia Elaine Denise Cook,Nee Taylor on 15 December 2012
21 June 2012Total exemption full accounts made up to 31 March 2012
21 June 2012Total exemption full accounts made up to 31 March 2012
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
20 June 2011Total exemption full accounts made up to 31 March 2011
20 June 2011Total exemption full accounts made up to 31 March 2011
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010
5 January 2011Director's details changed for Marysia Elaine Denise Taylor on 6 January 2010
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
17 August 2010Total exemption full accounts made up to 31 March 2010
17 August 2010Total exemption full accounts made up to 31 March 2010
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009
6 January 2010Director's details changed for David Gordon Sparrow on 1 November 2009
6 January 2010Director's details changed for Peter John Ibbett on 1 November 2009
6 January 2010Director's details changed for Marysia Elaine Denise Taylor on 1 November 2009
6 January 2010Director's details changed for Paul Andrew Smoothy on 1 November 2009
15 July 2009Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS
15 July 2009Registered office changed on 15/07/2009 from alan james & co 16 shepperton marina felix lane, shepperton middlesex TW17 8NS
14 July 2009Total exemption full accounts made up to 31 March 2009
14 July 2009Total exemption full accounts made up to 31 March 2009
2 January 2009Director's change of particulars / paul smoothy / 01/09/2008
2 January 2009Return made up to 31/12/08; full list of members
2 January 2009Director's change of particulars / paul smoothy / 01/09/2008
2 January 2009Return made up to 31/12/08; full list of members
19 June 2008Total exemption full accounts made up to 31 March 2008
19 June 2008Total exemption full accounts made up to 31 March 2008
3 January 2008Return made up to 31/12/07; full list of members
3 January 2008Return made up to 31/12/07; full list of members
11 June 2007Total exemption full accounts made up to 31 March 2007
11 June 2007Total exemption full accounts made up to 31 March 2007
10 January 2007Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ
10 January 2007Return made up to 31/12/06; full list of members
10 January 2007Registered office changed on 10/01/07 from: shepperton marina felix lane shepperton middlesex TW17 8NJ
10 January 2007Return made up to 31/12/06; full list of members
18 August 2006Total exemption full accounts made up to 31 March 2006
18 August 2006Total exemption full accounts made up to 31 March 2006
26 June 2006New director appointed
26 June 2006New director appointed
26 June 2006Director resigned
26 June 2006Director resigned
13 January 2006Return made up to 31/12/05; full list of members
13 January 2006Return made up to 31/12/05; full list of members
14 July 2005Total exemption full accounts made up to 31 March 2005
14 July 2005Total exemption full accounts made up to 31 March 2005
13 January 2005Return made up to 31/12/04; full list of members
13 January 2005Return made up to 31/12/04; full list of members
26 July 2004Total exemption full accounts made up to 31 March 2004
26 July 2004Total exemption full accounts made up to 31 March 2004
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
15 September 2003New director appointed
15 September 2003Director resigned
15 September 2003New director appointed
15 September 2003Director resigned
26 July 2003Total exemption full accounts made up to 31 March 2003
26 July 2003Total exemption full accounts made up to 31 March 2003
24 January 2003New director appointed
24 January 2003New director appointed
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2002Director resigned
24 December 2002Director resigned
14 August 2002Total exemption full accounts made up to 31 March 2002
14 August 2002Total exemption full accounts made up to 31 March 2002
12 July 2002New director appointed
12 July 2002New director appointed
12 June 2002Director resigned
12 June 2002Director resigned
29 January 2002New director appointed
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
29 January 2002New director appointed
25 October 2001Total exemption full accounts made up to 31 March 2001
25 October 2001Director resigned
25 October 2001Total exemption full accounts made up to 31 March 2001
25 October 2001Director resigned
12 January 2001New director appointed
12 January 2001New director appointed
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
12 January 2001Director resigned
12 January 2001Director resigned
12 January 2001New director appointed
12 January 2001Director resigned
12 January 2001New director appointed
12 January 2001Director resigned
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
24 October 2000Full accounts made up to 31 March 2000
24 October 2000Full accounts made up to 31 March 2000
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
14 January 2000New director appointed
14 January 2000New director appointed
14 January 2000New director appointed
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Director resigned
14 January 2000New director appointed
9 December 1999Full accounts made up to 31 March 1999
9 December 1999Full accounts made up to 31 March 1999
18 December 1998Return made up to 31/12/98; full list of members
18 December 1998Return made up to 31/12/98; full list of members
18 November 1998Full accounts made up to 31 March 1998
18 November 1998Full accounts made up to 31 March 1998
22 January 1998New director appointed
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
22 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
22 January 1998New director appointed
5 December 1997Full accounts made up to 31 March 1997
5 December 1997Full accounts made up to 31 March 1997
4 February 1997Full accounts made up to 31 March 1996
4 February 1997Full accounts made up to 31 March 1996
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/97
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/97
6 January 1997New director appointed
6 January 1997New director appointed
11 January 1996Full accounts made up to 31 March 1995
11 January 1996Full accounts made up to 31 March 1995
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
Sign up now to grow your client base. Plans & Pricing