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

South Staffs Properties Limited

Documents

Total Documents153
Total Pages618

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with updates
26 July 2023Total exemption full accounts made up to 31 March 2023
3 March 2023Current accounting period shortened from 31 July 2023 to 31 March 2023
8 February 2023Change of details for Mr Nigel Christopher Whorton as a person with significant control on 8 February 2023
10 January 2023Director's details changed for Mrs Irene Winifred Whorton on 16 December 2022
10 January 2023Registered office address changed from The Croft Footherley Lane Footherley Lichfield Staffordshire WS14 0HJ to Unit 0 Birch Lane Business Park Birch Lane Walsall West Midlands WS9 0NF on 10 January 2023
10 January 2023Termination of appointment of Sandra Fay Whorton-Eales as a director on 16 December 2022
10 January 2023Termination of appointment of Irene Winifred Whorton as a secretary on 16 December 2022
10 January 2023Termination of appointment of Brian Reuben Whorton as a director on 16 December 2022
10 January 2023Appointment of Miss Rebecca Elizabeth Brayshaw as a secretary on 16 December 2022
10 January 2023Director's details changed for Mr Nigel Christopher Whorton on 16 December 2022
3 January 2023Total exemption full accounts made up to 31 July 2022
13 September 2022Confirmation statement made on 3 September 2022 with updates
11 April 2022Total exemption full accounts made up to 31 July 2021
7 October 2021Confirmation statement made on 3 September 2021 with no updates
15 March 2021Total exemption full accounts made up to 31 July 2020
26 November 2020Confirmation statement made on 3 September 2020 with no updates
18 November 2019Total exemption full accounts made up to 31 July 2019
10 October 2019Confirmation statement made on 3 September 2019 with no updates
9 April 2019Total exemption full accounts made up to 31 July 2018
4 September 2018Cessation of B R Whorton Transport Ltd as a person with significant control on 6 July 2018
4 September 2018Confirmation statement made on 3 September 2018 with updates
4 September 2018Notification of Nigel Christopher Whorton as a person with significant control on 6 July 2018
13 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 100
14 March 2018Total exemption full accounts made up to 31 July 2017
5 October 2017Confirmation statement made on 24 September 2017 with no updates
5 October 2017Confirmation statement made on 24 September 2017 with no updates
19 April 2017Accounts for a dormant company made up to 31 July 2016
19 April 2017Accounts for a dormant company made up to 31 July 2016
6 October 2016Confirmation statement made on 24 September 2016 with updates
6 October 2016Confirmation statement made on 24 September 2016 with updates
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
1 October 2015Accounts for a dormant company made up to 31 July 2015
1 October 2015Accounts for a dormant company made up to 31 July 2015
13 November 2014Total exemption small company accounts made up to 31 July 2014
13 November 2014Total exemption small company accounts made up to 31 July 2014
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
17 October 2013Total exemption small company accounts made up to 31 July 2013
17 October 2013Total exemption small company accounts made up to 31 July 2013
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
20 March 2013Total exemption small company accounts made up to 31 July 2012
20 March 2013Total exemption small company accounts made up to 31 July 2012
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
6 December 2011Registered office address changed from Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 6 December 2011
6 December 2011Registered office address changed from Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 6 December 2011
6 December 2011Registered office address changed from Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 6 December 2011
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
6 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 4
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
5 October 2011Accounts for a dormant company made up to 31 July 2011
5 October 2011Accounts for a dormant company made up to 31 July 2011
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
15 September 2010Accounts for a dormant company made up to 31 July 2010
15 September 2010Accounts for a dormant company made up to 31 July 2010
18 November 2009Director's details changed for Mrs Irene Winifred Whorton on 18 November 2009
18 November 2009Secretary's details changed for Mrs Irene Winifred Whorton on 18 November 2009
18 November 2009Director's details changed for Mr Brian Reuben Whorton on 18 November 2009
18 November 2009Secretary's details changed for Mrs Irene Winifred Whorton on 18 November 2009
18 November 2009Director's details changed for Mr Brian Reuben Whorton on 18 November 2009
18 November 2009Director's details changed for Mrs Irene Winifred Whorton on 18 November 2009
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders
27 October 2009Accounts for a dormant company made up to 31 July 2009
27 October 2009Accounts for a dormant company made up to 31 July 2009
6 October 2008Accounts for a dormant company made up to 31 July 2008
6 October 2008Accounts for a dormant company made up to 31 July 2008
25 September 2008Return made up to 24/09/08; full list of members
25 September 2008Return made up to 24/09/08; full list of members
30 October 2007Return made up to 24/09/07; full list of members
30 October 2007Return made up to 24/09/07; full list of members
2 October 2007Accounts for a dormant company made up to 31 July 2007
2 October 2007Accounts for a dormant company made up to 31 July 2007
1 February 2007Accounts for a dormant company made up to 31 July 2006
1 February 2007Accounts for a dormant company made up to 31 July 2006
3 October 2006Return made up to 24/09/06; full list of members
3 October 2006Return made up to 24/09/06; full list of members
8 November 2005Accounts for a dormant company made up to 31 July 2005
8 November 2005Accounts for a dormant company made up to 31 July 2005
19 October 2005Return made up to 24/09/05; full list of members
19 October 2005Return made up to 24/09/05; full list of members
16 March 2005Accounts for a dormant company made up to 31 July 2004
16 March 2005Accounts for a dormant company made up to 31 July 2004
3 November 2004Return made up to 24/09/04; full list of members
3 November 2004Return made up to 24/09/04; full list of members
24 February 2004Accounts for a dormant company made up to 31 July 2003
24 February 2004Accounts for a dormant company made up to 31 July 2003
10 November 2003Return made up to 24/09/03; full list of members
10 November 2003Return made up to 24/09/03; full list of members
30 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2002Accounts for a dormant company made up to 31 July 2002
16 October 2002Accounts for a dormant company made up to 31 July 2002
12 November 2001Accounts for a dormant company made up to 31 July 2001
12 November 2001Accounts for a dormant company made up to 31 July 2001
11 October 2001Return made up to 24/09/01; full list of members
11 October 2001Return made up to 24/09/01; full list of members
23 April 2001Accounts for a dormant company made up to 31 July 2000
23 April 2001Accounts for a dormant company made up to 31 July 2000
13 November 2000Return made up to 24/09/00; full list of members
13 November 2000Return made up to 24/09/00; full list of members
21 December 1999Accounts for a dormant company made up to 31 July 1999
21 December 1999Accounts for a dormant company made up to 31 July 1999
9 November 1999Return made up to 24/09/99; no change of members
9 November 1999Return made up to 24/09/99; no change of members
4 February 1999Accounts for a dormant company made up to 31 July 1998
4 February 1999Accounts for a dormant company made up to 31 July 1998
26 October 1998Return made up to 24/09/98; no change of members
26 October 1998Return made up to 24/09/98; no change of members
23 January 1998New secretary appointed;new director appointed
23 January 1998New director appointed
23 January 1998Return made up to 24/09/97; full list of members
23 January 1998Return made up to 24/09/97; full list of members
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New secretary appointed;new director appointed
23 January 1998New director appointed
23 January 1998New director appointed
23 January 1998New director appointed
5 December 1997New secretary appointed;new director appointed
5 December 1997New secretary appointed;new director appointed
5 December 1997New director appointed
5 December 1997New director appointed
5 December 1997New director appointed
5 December 1997New director appointed
5 December 1997New director appointed
5 December 1997New director appointed
14 November 1997Registered office changed on 14/11/97 from: lynn lane shenston lichfield staffordshire
14 November 1997Accounts for a small company made up to 31 July 1997
14 November 1997Accounts for a small company made up to 31 July 1997
14 November 1997Registered office changed on 14/11/97 from: lynn lane shenston lichfield staffordshire
14 August 1997Accounting reference date shortened from 30/09/97 to 31/07/97
14 August 1997Accounting reference date shortened from 30/09/97 to 31/07/97
9 October 1996Registered office changed on 09/10/96 from: lynn lane shenston lichfield staffordshire
9 October 1996Director resigned
9 October 1996Secretary resigned
9 October 1996Secretary resigned
9 October 1996Secretary resigned
9 October 1996Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE
9 October 1996Director resigned
9 October 1996Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE
9 October 1996Director resigned
9 October 1996Secretary resigned
9 October 1996Director resigned
9 October 1996Registered office changed on 09/10/96 from: lynn lane shenston lichfield staffordshire
24 September 1996Incorporation
24 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing