SOUTHACRE ADMINISTRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM KFH HOUSE COMPTON ROAD LONDON SW19 7QA

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JOZSEF BALOGH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ABDULAZIZ AL-KHEREIJI

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR YASSIN BAGHDADI

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR UDUIMO ITSUELI

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERNEST FERGUSSON

View Document

22/04/1622 April 2016 10/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

03/07/153 July 2015 10/04/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 3RD FLOOR 52 JERMYN STREET LONDON SW1Y 6LX

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BETHELL

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR MIE RIZIG

View Document

14/05/1514 May 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/05/147 May 2014 10/04/14 NO MEMBER LIST

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST FERGUSSON / 18/04/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM FIFTH FLOOR 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN JONES

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. AZIZ AL-KHEREIJI / 02/09/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR. MI RIZIG / 02/09/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR. AZIZ AL-KHEREIJI

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED DR. MI RIZIG

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR. AZIZ AL-KHEREIJI

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MS. KATHLEEN JONES

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOZSEF BALOGH

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR YASSIN BAGHDADI

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR. ANTHONY FRANK BETHELL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY JOZSEF BALOGH

View Document

09/09/139 September 2013 DIRECTOR APPOINTED DR. UDUIMO JUSTUS ITSUELI

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/05/1315 May 2013 10/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM GENERAL OFFICE SOUTHACRE HYDE PARK CRESCENT LONDON W2 2QB

View Document

08/05/128 May 2012 10/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 DIRECTOR APPOINTED ERNEST FERGUSSON

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 10/04/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 10/04/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASSIN BAGHDADI / 10/04/2010

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM C/O ANN BALDWIN 24 SOUTHACRE HYDE PARK CRESCENT LONDON W2 2QB

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: C/O FREEMAN & PARTNERS 30 ST JAMES STREET LONDON SW1A 1HB

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 AUDITOR'S RESIGNATION

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 ANNUAL RETURN MADE UP TO 10/04/03

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED SOUTHACRE FREEHOLD COMPANY LIMIT ED CERTIFICATE ISSUED ON 12/11/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/06/0226 June 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company