SOUTHERN POLICY CENTRE LIMITED - WINCHESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-04-30 View Report
Gazette. Gazette notice voluntary. 2024-02-13 View Report
Dissolution. Dissolution application strike off company. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-09-30 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Accounts. Accounts type total exemption full. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Address. New address: 1 Andover Road North Winchester SO22 6NN. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Address. New address: 1 Andover Road North Winchester SO22 6NN. 2020-03-18 View Report
Persons with significant control. Psc name: Alan Stewart Dunn. Notification date: 2020-03-12. 2020-03-12 View Report
Persons with significant control. Psc name: David Frederick Birks. Cessation date: 2020-02-25. 2020-03-12 View Report
Officers. Officer name: Felicity Kathleen Goodyear. Termination date: 2020-02-25. 2020-03-09 View Report
Officers. Termination date: 2020-02-25. Officer name: David Frederick Birks. 2020-03-09 View Report
Address. New address: Winchester Business Centre 10 Parchment Street Winchester SO23 8AT. Change date: 2020-02-12. Old address: 98 Crane Street Salisbury SP1 2QD England. 2020-02-12 View Report
Accounts. Accounts type micro entity. 2019-11-24 View Report
Officers. Appointment date: 2019-08-09. Officer name: Mr Alan Stewart Dunn. 2019-08-09 View Report
Officers. Termination date: 2019-08-05. Officer name: Michael Denis Smith. 2019-08-05 View Report
Officers. Officer name: Mr Simon Francis Eden. Appointment date: 2019-07-31. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Address. Old address: 98 Crane Street Salisbury SP4 6NB England. New address: 98 Crane Street Salisbury SP1 2QD. Change date: 2019-03-18. 2019-03-18 View Report
Address. New address: 98 Crane Street Salisbury SP4 6NB. Change date: 2019-02-04. Old address: Office Smz10 Sir James Matthews Building East Park Terrace Southampton Solent University Southampton SO14 0YN United Kingdom. 2019-02-04 View Report
Accounts. Change account reference date company current extended. 2018-12-05 View Report
Accounts. Accounts type micro entity. 2018-11-28 View Report
Officers. Appointment date: 2018-05-02. Officer name: Mr Michael Denis Smith. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Officers. Officer name: Prof David Frederick Birks. Change date: 2018-03-01. 2018-03-05 View Report
Address. Old address: Sir James Matthews Building Southampton Solent University 157-187 Above Bar Street Southampton SO14 7NN England. Change date: 2018-02-06. New address: Office Smz10 Sir James Matthews Building East Park Terrace Southampton Solent University Southampton SO14 0YN. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-11-29 View Report
Officers. Appointment date: 2017-10-06. Officer name: Ms Felicity Kathleen Goodyear. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Address. Change date: 2017-01-16. Old address: Threefield House Threefield Lane Southampton SO14 3LP England. New address: Sir James Matthews Building Southampton Solent University 157-187 Above Bar Street Southampton SO14 7NN. 2017-01-16 View Report
Accounts. Accounts type micro entity. 2016-11-09 View Report
Officers. Termination date: 2016-07-29. Officer name: Francis Thomas Davis. 2016-07-29 View Report
Officers. Officer name: Alan Lihou. Termination date: 2016-07-29. 2016-07-29 View Report
Officers. Officer name: Professor David Frederick Birks. Appointment date: 2016-07-28. 2016-07-29 View Report
Officers. Appointment date: 2016-07-28. Officer name: Professor John Yorke Denham. 2016-07-29 View Report
Annual return. With made up date no member list. 2016-03-04 View Report
Address. Old address: Wheatsheaf House 24 Bernard Street Southampton SO14 3AY United Kingdom. New address: Threefield House Threefield Lane Southampton SO14 3LP. Change date: 2015-06-21. 2015-06-21 View Report
Incorporation. Incorporation company. 2015-02-10 View Report