109 SOUTHWOOD ROAD MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Registered office address changed from 6 Church Road Gosport Hants PO12 2LB England to 2B Church Road Gosport Hants PO12 2LB on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

17/06/2117 June 2021 Registered office address changed from 6 6 Church Road Gosport Hants PO12 2LB England to 6 Church Road Gosport Hants PO12 2LB on 2021-06-17

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MRS JENNIE WEBB

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKER

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ADRIAN VICTOR PARKER

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOU PAGE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD TORRINGTON

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM CROWN HOUSE 84 NORTH STREET GOSPORT HAMPSHIRE PO12 1DJ ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIE WEBB

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MS LOU PAGE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY LOU PAGE

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

15/10/1215 October 2012 SECRETARY APPOINTED JOHN TORRINGTON

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LOU PAGE / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE WEBB / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LOU PAGE / 12/10/2012

View Document

28/06/1228 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE WEBB / 12/06/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

12/06/0012 June 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