SOUTHROP ESTATES LIMITED - LECHLADE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type full. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2023-04-21 View Report
Officers. Officer name: Thomas Michael Hibbert. Termination date: 2022-07-20. 2023-02-02 View Report
Officers. Officer name: Martin and Company (Company Secretaries) Limited. Appointment date: 2022-10-11. 2022-10-26 View Report
Address. New address: Southrop Manor Southrop Lechlade Gloucestershire GL7 3NX. Old address: Crickley Barrow Northleach Cheltenham GL54 3QA England. Change date: 2022-10-26. 2022-10-26 View Report
Officers. Termination date: 2022-10-11. Officer name: Joanne Jakeman. 2022-10-26 View Report
Accounts. Accounts type full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-03-09 View Report
Officers. Officer name: Mr Nicholas Revely Watkins. Appointment date: 2021-12-06. 2021-12-06 View Report
Officers. Termination date: 2021-12-06. Officer name: Anthony Oscar Colburn. 2021-12-06 View Report
Officers. Officer name: Lucinda Jane Holmes. Termination date: 2021-12-06. 2021-12-06 View Report
Officers. Termination date: 2021-12-06. Officer name: Andrew Herbert Lane. 2021-12-06 View Report
Officers. Officer name: Michael Murray Bertioli. Termination date: 2021-06-30. 2021-07-05 View Report
Accounts. Accounts type full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Officers. Officer name: Miss Camilla Lucy Hibbert. Appointment date: 2021-03-22. 2021-03-23 View Report
Officers. Officer name: Mr Thomas Michael Hibbert. Appointment date: 2021-03-22. 2021-03-22 View Report
Accounts. Accounts type full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type small. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type small. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Officers. Appointment date: 2017-05-02. Officer name: Mr Charles Hibbert. 2018-03-14 View Report
Officers. Appointment date: 2017-07-24. Officer name: Miss Joanne Jakeman. 2018-03-14 View Report
Address. New address: Crickley Barrow Northleach Cheltenham GL54 3QA. Change date: 2017-11-22. Old address: 25 st Thomas Street Winchester Hampshire SO23 9HJ United Kingdom. 2017-11-22 View Report
Officers. Termination date: 2016-11-14. Officer name: Jeremy Edward Hibbert. 2017-11-21 View Report
Officers. Appointment date: 2016-11-14. Officer name: Mr Anthony Oscar Colburn. 2017-11-21 View Report
Officers. Appointment date: 2016-11-14. Officer name: Mrs Lucinda Jane Holmes. 2017-11-21 View Report
Officers. Appointment date: 2016-11-14. Officer name: Andrew Herbert Lane. 2017-11-21 View Report
Accounts. Change account reference date company previous extended. 2017-10-12 View Report
Address. Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England. Change date: 2017-07-18. New address: 25 st Thomas Street Winchester Hampshire SO23 9HJ. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Mortgage. Charge creation date: 2016-09-22. Charge number: 043918880001. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Address. New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS. Change date: 2016-02-18. Old address: 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP. 2016-02-18 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Capital. Capital allotment shares. 2015-05-08 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-05-25 View Report
Officers. Officer name: Fiona Watson. 2014-05-25 View Report
Accounts. Accounts type total exemption small. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type small. 2013-04-09 View Report
Officers. Change date: 2012-12-20. Officer name: Mrs Fiona Claire Watson. 2012-12-28 View Report
Gazette. Gazette filings brought up to date. 2012-12-25 View Report
Accounts. Accounts type small. 2012-12-24 View Report