(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, September 2023
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 24th, September 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(57 pages)
|
(CH01) On 2021/07/12 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/08.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 6th, October 2021
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on 2021/07/12.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/12 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/07/12 - the day director's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/12.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, March 2021
| incorporation
|
Free Download
(11 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 4th, January 2021
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 4th, January 2021
| accounts
|
Free Download
(51 pages)
|
(AP01) New director appointment on 2019/12/17.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/17 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 1st, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 13th, September 2018
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, September 2018
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 9th, October 2017
| accounts
|
Free Download
|
(AD01) Address change date: 2017/02/28. New Address: 5th Floor 80 Hammersmith Road London W14 8UD. Previous address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Fifth Floor 80 Hammersmith Road London W14 8UD
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/30.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/30.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/11/30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2016/11/30
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/11/30 - the day secretary's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/11/30 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 20th, October 2016
| accounts
|
Free Download
(42 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 20th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/11/02.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/11/02
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/02.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/02.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cleveland house 2013 LTDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Address change date: 2015/11/03. New Address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Previous address: Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/09/02 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 22nd, April 2015
| accounts
|
|
(AA01) Current accounting period shortened to 2014/03/31, originally was 2014/09/30.
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/19.
filed on: 21st, April 2015
| officers
|
|
(AP01) New director appointment on 2014/07/19.
filed on: 21st, April 2015
| officers
|
|
(AR01) Annual return drawn up to 2014/09/02 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
(CONNOT) Notice of change of name
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed southport 2013 LIMITEDcertificate issued on 20/08/14
filed on: 20th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/08/20
filed on: 20th, August 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 2nd, September 2013
| incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/02
capital
|
|