SOUTHFIELDS COURT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 17 Greenside Drive Hitchin Hertfordshire SG5 2LP England to 90 Fildyke Road Meppershall Shefford Beds SG17 5LU on 2024-12-18

View Document

13/12/2413 December 2024 Termination of appointment of Neil Andrew Smith as a director on 2024-11-30

View Document

07/05/247 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/05/2328 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

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

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/02/1813 February 2018 DIRECTOR APPOINTED MR NEIL ANDREW SMITH

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAVES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 23/11/15 NO MEMBER LIST

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/11/1424 November 2014 23/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM SUITE 11 WOODSIDE HOUSE 18 WALSWORTH ROAD HITCHIN HERTS SG4 9SP

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 5 SOUTHFIELDS COURT SOUTHFIELDS SHEFFORD BEDS SG17 5SL

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN GRAVES

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA SOUTER

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 23/11/13 NO MEMBER LIST

View Document

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

View Accounts

03/12/123 December 2012 23/11/12 NO MEMBER LIST

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 23/11/11 NO MEMBER LIST

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 23/11/10 NO MEMBER LIST

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN REES / 01/10/2009

View Document

14/01/1014 January 2010 23/11/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE INGRID HOUSE / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE SOUTER / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDWIN GRAVES / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 23/11/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICOLA HANKINS LOGGED FORM

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 5 SOUTHFIELDS COURT SHEFFORD BEDFORDSHIRE SG17 5SL

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAVIDSON / 23/10/2008

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED SUSAN EDWIN GRAVES

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY NICOLA HANKINS

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 23/11/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 23/11/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 8 SOUTHFIELDS COURT SHEFFORD BEDFORDSHIRE SG17 5SL

View Document

23/11/0523 November 2005 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