SOUTHFIELD PARK INVESTMENTS LIMITED - BRISTOL


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

Description Filing date
Resolution. Description: Resolutions. 2023-09-30 View Report
Incorporation. Memorandum articles. 2023-09-30 View Report
Capital. Capital statement capital company with date currency figure. 2023-09-26 View Report
Capital. Description: Statement by Directors. 2023-09-26 View Report
Insolvency. Description: Solvency Statement dated 30/08/23. 2023-09-26 View Report
Resolution. Description: Resolutions. 2023-09-26 View Report
Capital. Capital allotment shares. 2023-09-19 View Report
Mortgage. Charge number: 121242770002. 2023-09-19 View Report
Accounts. Accounts type group. 2023-09-05 View Report
Confirmation statement. Statement with updates. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Persons with significant control. Psc name: Mr Paul Robertson Murray. Change date: 2022-06-06. 2022-07-28 View Report
Officers. Change date: 2022-06-06. Officer name: Mr Paul Robertson Murray. 2022-07-28 View Report
Accounts. Accounts type group. 2022-07-28 View Report
Accounts. Accounts type group. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Officers. Officer name: Allan Charles Mclaughlin. Termination date: 2021-01-28. 2021-06-20 View Report
Accounts. Accounts type group. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-08-26 View Report
Accounts. Change account reference date company previous shortened. 2020-01-08 View Report
Capital. Capital name of class of shares. 2019-09-30 View Report
Capital. Capital allotment shares. 2019-09-30 View Report
Resolution. Description: Resolutions. 2019-09-26 View Report
Resolution. Description: Resolutions. 2019-09-26 View Report
Address. Change date: 2019-09-24. Old address: C/O Morton Fraser Llp St Martin's House St. Martin's Le Grand London EC1A 4EN England. New address: St Matthew's House Quays Office Park, Conference Avenue Portishead Bristol BS20 7LZ. 2019-09-24 View Report
Mortgage. Charge number: 121242770002. Charge creation date: 2019-09-06. 2019-09-20 View Report
Mortgage. Charge creation date: 2019-09-06. Charge number: 121242770001. 2019-09-12 View Report
Persons with significant control. Psc name: Paul Robertson Murray. Notification date: 2019-08-13. 2019-08-14 View Report
Persons with significant control. Psc name: Morton Fraser Directors Limited. Cessation date: 2019-08-13. 2019-08-14 View Report
Officers. Termination date: 2019-08-13. Officer name: Morton Fraser Directors Limited. 2019-08-13 View Report
Officers. Appointment date: 2019-08-13. Officer name: Allan Charles Mclaughlin. 2019-08-13 View Report
Officers. Termination date: 2019-08-13. Officer name: Adrian Edward Robert Bell. 2019-08-13 View Report
Officers. Officer name: Mr Paul Robertson Murray. Appointment date: 2019-08-13. 2019-08-13 View Report
Incorporation. Capital: GBP 1 2019-07-26 View Report