SOUTHPORT LAND AND PROPERTY CO.LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

07/03/257 March 2025 Appointment of Mr Ivan Raymond Woodcock as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Timothy Alfred Woodcock as a director on 2025-03-04

View Document

07/03/257 March 2025 Appointment of Mr Carl Alastair Woodcock as a director on 2025-03-04

View Document

07/03/257 March 2025 Termination of appointment of Amy Elizabeth Hargreaves as a director on 2025-03-04

View Document

07/03/257 March 2025 Termination of appointment of Barbara Crook as a director on 2025-03-04

View Document

07/03/257 March 2025 Registered office address changed from Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Standish Hall Farm Off Wood Lane Standish Wigan Lancashire WN6 0YQ on 2025-03-07

View Document

07/03/257 March 2025 Cessation of Amy Elizabeth Hargreaves as a person with significant control on 2025-03-04

View Document

07/03/257 March 2025 Notification of Wck Family Holdings Limited as a person with significant control on 2025-03-04

View Document

06/03/256 March 2025 Cessation of Barbara Crook as a person with significant control on 2025-02-26

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/12/2412 December 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

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/10/2325 October 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

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

21/12/2221 December 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

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Secretary's details changed for Thr (Secretaries) Ltd on 2021-10-30

View Document

16/10/2116 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-16

View Document

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

View Accounts

08/12/208 December 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

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMY HARGREAVES / 24/02/2016

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY CROOK

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED AMY HARGREAVES

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 ADOPT ARTICLES 24/11/2013

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 SUB-DIVISION 19/07/12

View Document

01/08/121 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/121 August 2012 ADOPT ARTICLES 19/07/2012

View Document

01/08/121 August 2012 SUBDIVISION 19/07/2012

View Document

01/08/121 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BERNARD CROOK / 30/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CROOK / 30/12/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THR (SECRETARIES) LTD / 30/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA CROOK / 30/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BERNARD CROOK / 30/12/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 166 GARSTANG ROAD FULWOOD PRESTON PR2 8NB

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/04/9612 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

03/12/903 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9017 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/905 November 1990 ALTER MEM AND ARTS 26/10/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/892 August 1989 Certificate of change of name

View Document

02/08/892 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/89

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 COMPANY NAME CHANGED EVERLAVISH LIMITED CERTIFICATE ISSUED ON 03/08/89

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 2 BACHES ST LONDON N1 6UB

View Document

10/05/8810 May 1988 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