SOUTERGATE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Neal Dickinson on 2023-09-22

View Document

19/05/2319 May 2023 Cessation of Derek Sidney Dickinson as a person with significant control on 2023-04-29

View Document

19/05/2319 May 2023 Termination of appointment of Derek Sidney Dickinson as a director on 2023-04-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Appointment of Mr Neal Dickinson as a director on 2023-02-17

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-02-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 ADOPT ARTICLES 20/08/2019

View Document

23/09/1923 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 200003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIDNEY DICKINSON / 07/12/2018

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR DEREK SIDNEY DICKINSON / 24/04/2017

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN DICKINSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, SECRETARY MARILYN DICKINSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ST MARYS WORKS SOUTERGATE BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5DH

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK SIDNEY DICKINSON / 01/01/2011

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/01/108 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 £ NC 1000/200000 23/02/99

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 23/02/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 AUDITOR'S RESIGNATION

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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 documents registered before 1 January 1995

View Document

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

29/08/9229 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

11/11/8711 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

14/01/8614 January 1986 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