SOUTHVIEW PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
28/03/2528 March 2025 | Application to strike the company off the register |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/02/2315 February 2023 | Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Change of details for Mr Laurence Henry Fraenkel as a person with significant control on 2016-04-06 |
29/06/2129 June 2021 | Change of details for Mrs Carol Elizabeth Fraenkel as a person with significant control on 2016-04-06 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM THE OFFICE 4 HIGHER YALBERTON ROAD PAIGNTON TQ4 7PD ENGLAND |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL ELIZABETH FRAENKEL / 22/08/2019 |
14/11/1914 November 2019 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE HENRY FRAENKEL / 22/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE HENRY FRAENKEL |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 46 HYDE ROAD PAIGNTON DEVON TQ4 5BY |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ELIZABETH FRAENKEL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/08/0713 August 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/12/052 December 2005 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: C/O M G BREED, 59 PALACE AVENUE PAIGNTON DEVON TQ3 3EN |
16/08/0516 August 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | DIRECTOR RESIGNED |
20/08/0320 August 2003 | SECRETARY RESIGNED |
27/06/0327 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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