SOUTHFIELDS PROPERTY MANAGEMENT (1710) LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

16/05/2516 May 2025 Director's details changed for Mrs Emma Hawthorne on 2025-05-16

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

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

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

27/04/2327 April 2023 Appointment of Mrs Emma Hawthorne as a director on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mrs Kerry Matthews as a director on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

07/04/207 April 2020 CORPORATE SECRETARY APPOINTED EASTBOURNE LETTINGS LIMITED

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MS ANN COLLINS

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY MOONEY

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS SALLY MOONEY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH GREEN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR MATTHEW LEE ELLIOT

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED KAYLEIGH GREEN

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA ROBERTSON

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIOTT

View Document

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

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANDERSON

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH ANDERSON

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUDY ATRILL

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM FLAT1 11 SOUTHFIELDS ROAD EASTBOURNE EAST SUSSEX BN21 1BU

View Document

13/04/1513 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/04/146 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/04/1327 April 2013 DIRECTOR APPOINTED MISS EMMA LOUISE ROBERTSON

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRENT DUXBURY

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM 1 WARREN LANE FRISTON EASTBOURNE EAST SUSSEX BN20 0HA

View Document

23/03/1323 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MISS JUDY ATRILL

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEONORA REEVES

View Document

26/03/1226 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED DEBORAH ANDERSON

View Document

24/03/1224 March 2012 SECRETARY APPOINTED DEBORAH ANDERSON

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER DUXBURY

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GUNSON

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA KAY REEVES / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT DUXBURY / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE ELLIOTT / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KARENA GUNSON / 14/03/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: FLAT 1 11 SOUTHFIELDS ROAD EASTBOURNE EAST SUSSEX BN21 1BU

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 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