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

Southwood Court Management Company Limited

Documents

Total Documents140
Total Pages453

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off
19 May 2020First Gazette notice for voluntary strike-off
12 May 2020Application to strike the company off the register
14 February 2020Restoration by order of the court
9 July 2019Final Gazette dissolved via voluntary strike-off
23 April 2019First Gazette notice for voluntary strike-off
15 April 2019Application to strike the company off the register
28 August 2018Micro company accounts made up to 31 March 2018
12 February 2018Confirmation statement made on 9 February 2018 with updates
24 August 2017Micro company accounts made up to 31 March 2017
24 August 2017Micro company accounts made up to 31 March 2017
13 February 2017Confirmation statement made on 9 February 2017 with updates
13 February 2017Confirmation statement made on 9 February 2017 with updates
27 September 2016Appointment of Mr Anthony John Perkins as a director on 24 September 2016
27 September 2016Appointment of Mr Anthony John Perkins as a director on 24 September 2016
26 September 2016Secretary's details changed for Mrs Maggie Kent on 24 September 2016
26 September 2016Secretary's details changed for Mrs Maggie Kent on 24 September 2016
19 August 2016Total exemption small company accounts made up to 31 March 2016
19 August 2016Total exemption small company accounts made up to 31 March 2016
9 February 2016Register inspection address has been changed to C/O Mrs M G Kent 13 Mill Hill Gardens Shoreham-by-Sea West Sussex BN43 5TN
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
9 February 2016Register inspection address has been changed to C/O Mrs M G Kent 13 Mill Hill Gardens Shoreham-by-Sea West Sussex BN43 5TN
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
12 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2015Total exemption small company accounts made up to 31 March 2015
14 July 2015Termination of appointment of James Andrew Fraser as a director on 1 February 2015
14 July 2015Termination of appointment of James Andrew Fraser as a director on 1 February 2015
14 July 2015Termination of appointment of James Andrew Fraser as a director on 1 February 2015
10 February 2015Appointment of Mrs Maggie Kent as a director on 10 February 2015
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
10 February 2015Appointment of Mrs Maggie Kent as a director on 10 February 2015
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
9 February 2015Registered office address changed from Flat 4 Southwood Court1 Pembroke Road Bournemouth Dorset BH4 8HE to C/O Anna Luzio Flat 1, Southwood Court, 1 Pembroke Road Alum Chine Bournemouth Dorset BH4 8HE on 9 February 2015
9 February 2015Registered office address changed from Flat 4 Southwood Court1 Pembroke Road Bournemouth Dorset BH4 8HE to C/O Anna Luzio Flat 1, Southwood Court, 1 Pembroke Road Alum Chine Bournemouth Dorset BH4 8HE on 9 February 2015
9 February 2015Registered office address changed from Flat 4 Southwood Court1 Pembroke Road Bournemouth Dorset BH4 8HE to C/O Anna Luzio Flat 1, Southwood Court, 1 Pembroke Road Alum Chine Bournemouth Dorset BH4 8HE on 9 February 2015
6 October 2014Total exemption small company accounts made up to 31 March 2014
6 October 2014Total exemption small company accounts made up to 31 March 2014
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5
30 December 2013Secretary's details changed for Miss Joanna Elizabeth Kent on 1 September 2013
30 December 2013Secretary's details changed for Miss Joanna Elizabeth Kent on 1 September 2013
30 December 2013Secretary's details changed for Miss Joanna Elizabeth Kent on 1 September 2013
14 November 2013Total exemption small company accounts made up to 31 March 2013
14 November 2013Total exemption small company accounts made up to 31 March 2013
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
10 January 2013Termination of appointment of Valerie Ferguson as a director
10 January 2013Termination of appointment of Valerie Ferguson as a director
23 November 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Total exemption small company accounts made up to 31 March 2012
5 April 2012Appointment of Mr James Andrew Fraser as a director
5 April 2012Appointment of Mr James Andrew Fraser as a director
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
10 October 2011Total exemption small company accounts made up to 31 March 2011
10 October 2011Total exemption small company accounts made up to 31 March 2011
6 October 2011Appointment of Miss Joanna Elizabeth Kent as a secretary
6 October 2011Appointment of Miss Joanna Elizabeth Kent as a secretary
30 September 2011Termination of appointment of Daniel Pearce as a secretary
30 September 2011Termination of appointment of Daniel Pearce as a secretary
10 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
10 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
10 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 31 March 2010
20 October 2010Total exemption small company accounts made up to 31 March 2010
19 April 2010Secretary's details changed for Dr Daniel Pearce on 1 March 2010
19 April 2010Secretary's details changed for Dr Daniel Pearce on 1 March 2010
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 April 2010Secretary's details changed for Dr Daniel Pearce on 1 March 2010
19 April 2010Director's details changed for Valerie Ferguson on 1 March 2010
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
19 April 2010Director's details changed for Valerie Ferguson on 1 March 2010
19 April 2010Director's details changed for Valerie Ferguson on 1 March 2010
24 July 2009Total exemption small company accounts made up to 31 March 2009
24 July 2009Total exemption small company accounts made up to 31 March 2009
7 July 2009Appointment terminated director louise elliott
7 July 2009Director appointed valerie ferguson
7 July 2009Director appointed valerie ferguson
7 July 2009Appointment terminated director louise elliott
9 March 2009Return made up to 01/03/09; full list of members
9 March 2009Return made up to 01/03/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Total exemption small company accounts made up to 31 March 2008
30 May 2008Return made up to 01/03/08; full list of members
30 May 2008Return made up to 01/03/08; full list of members
21 December 2007Total exemption small company accounts made up to 31 March 2007
21 December 2007Total exemption small company accounts made up to 31 March 2007
1 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2006Total exemption small company accounts made up to 31 March 2006
25 October 2006Total exemption small company accounts made up to 31 March 2006
9 March 2006Return made up to 01/03/06; full list of members
9 March 2006Return made up to 01/03/06; full list of members
23 September 2005Total exemption small company accounts made up to 31 March 2005
23 September 2005Total exemption small company accounts made up to 31 March 2005
9 March 2005Return made up to 01/03/05; full list of members
9 March 2005Return made up to 01/03/05; full list of members
3 September 2004Total exemption small company accounts made up to 31 March 2004
3 September 2004Total exemption small company accounts made up to 31 March 2004
8 March 2004Return made up to 01/03/04; full list of members
8 March 2004Return made up to 01/03/04; full list of members
3 September 2003Total exemption small company accounts made up to 31 March 2003
3 September 2003Total exemption small company accounts made up to 31 March 2003
8 March 2003Return made up to 01/03/03; full list of members
8 March 2003Return made up to 01/03/03; full list of members
22 August 2002Total exemption small company accounts made up to 31 March 2002
22 August 2002Total exemption small company accounts made up to 31 March 2002
9 March 2002Return made up to 01/03/02; full list of members
9 March 2002Return made up to 01/03/02; full list of members
11 September 2001Total exemption small company accounts made up to 31 March 2001
11 September 2001Total exemption small company accounts made up to 31 March 2001
26 March 2001New secretary appointed
26 March 2001New director appointed
26 March 2001New secretary appointed
26 March 2001Registered office changed on 26/03/01 from: 46 poole road bournemouth dorset BH4 9DZ
26 March 2001Return made up to 01/03/01; full list of members
26 March 2001Return made up to 01/03/01; full list of members
26 March 2001Director resigned
26 March 2001Director resigned
26 March 2001Registered office changed on 26/03/01 from: 46 poole road bournemouth dorset BH4 9DZ
26 March 2001Director resigned
26 March 2001Director resigned
26 March 2001New director appointed
20 January 2001New director appointed
20 January 2001New director appointed
8 January 2001New director appointed
8 January 2001New director appointed
14 March 2000Registered office changed on 14/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
14 March 2000Secretary resigned
14 March 2000Director resigned
14 March 2000Director resigned
14 March 2000Secretary resigned
14 March 2000Registered office changed on 14/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
1 March 2000Incorporation
1 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing