SOUTHAMPTON GRAIN TERMINAL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-06-30

View Document

21/10/2021 October 2020 Appointment of James David Cameron as a director on 2020-10-13

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD POLLARD

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/193 April 2019 SECRETARY APPOINTED JEROME BERNARDON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACKFORD

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN BLACKFORD

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED JEROME BERNARDON

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / FRONTIER AGRICULTURE LIMITED / 21/12/2017

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POLLARD / 21/12/2017

View Document

09/03/189 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR JON DUFFY

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED SIMON POUL CHRISTENSEN

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/03/141 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN SOUFFLET

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED JEAN-FRANCOIS LEPY

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES POLLARD / 07/06/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DUFFY / 28/06/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED JEAN MICHEL SOUFFLET

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOIC DESSELAS

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED SOUFFLET GRAIN TERMINAL LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: FOURTH FLOOR QUEEN'S GATE 15-19 QUEENS TERRACE SOUTHAMPTON HAMPSHIRE SO14 3BP

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

06/06/976 June 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 COMPANY NAME CHANGED SOUTHAMPTON GRAIN SILOS LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

03/01/953 January 1995 Full accounts made up to 1994-06-30

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/01/9424 January 1994 Full accounts made up to 1993-06-30

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/03/9325 March 1993 Full accounts made up to 1992-06-30

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992

View Document

09/07/929 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992

View Document

09/07/929 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 £ NC 100000/250000 19/06/92

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 Resolutions

View Document

06/03/926 March 1992 ALTER MEM AND ARTS 12/02/92

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 Full accounts made up to 1991-06-30

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/04/9123 April 1991 Full accounts made up to 1990-06-30

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991

View Document

22/11/9022 November 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990

View Document

16/05/9016 May 1990

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/04/9011 April 1990 Full accounts made up to 1989-06-30

View Document

08/06/898 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 Full accounts made up to 1988-06-30

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/01/8926 January 1989

View Document

26/01/8926 January 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/02/883 February 1988 Full accounts made up to 1987-06-30

View Document

03/03/873 March 1987 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 Full accounts made up to 1986-06-30

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/07/8615 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986

View Document

02/07/862 July 1986 RETURN MADE UP TO 27/11/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/06/8619 June 1986 Full accounts made up to 1985-06-30

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