SOUTHFIELD LIMITED
Status | ACTIVE |
Company No. | 05568344 |
Category | Private Limited Company |
Incorporated | 20 Sep 2005 |
Age | 18 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHFIELD LIMITED is an active private limited company with number 05568344. It was incorporated 18 years, 8 months, 15 days ago, on 20 September 2005. The company address is 14 Pine Trees 14 Pine Trees, Cheltenham, GL53 0NB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Change person director company with change date
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Chappell Turnbull
Change date: 2022-10-05
Documents
Change to a person with significant control
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-05
Psc name: Mr Richard Chappell Turnbull
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Notification of a person with significant control
Date: 20 Sep 2021
Action Date: 09 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Jane Turnbull
Notification date: 2021-02-09
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mrs Lucy Jane Turnbull
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2018
Action Date: 22 Dec 2018
Category: Address
Type: AD01
Old address: 34 Haywards Road Charlton Kings Cheltenham Gloucestershire GL52 6RH
Change date: 2018-12-22
New address: 14 Pine Trees Charlton Kings Cheltenham GL53 0NB
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change person director company with change date
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Turnbull Richard
Change date: 2013-10-15
Documents
Termination secretary company with name
Date: 15 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lordship Commercial Services Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-14
Old address: 55 North Cross Road East Dulwich London SE22 9ET
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts amended with made up date
Date: 12 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change corporate secretary company with change date
Date: 21 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lordship Commercial Services Ltd
Change date: 2010-09-20
Documents
Accounts amended with made up date
Date: 22 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts amended with made up date
Date: 04 Nov 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Turnbull Richard
Change date: 2009-10-05
Documents
Accounts amended with made up date
Date: 01 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts amended with made up date
Date: 01 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts amended with made up date
Date: 09 Jul 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AAMD
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed turnbull richard logged form
Documents
Legacy
Date: 29 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gino joseph
Documents
Legacy
Date: 29 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed turnbull richard
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE E2 2ND FLOOR, THE OCTAGON,COLCHESTER,CO1 1TG
Number: | 06225712 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVA HEALTH AND SAFETY LIMITED
82 UPTON DRIVE,CHESTER,CH2 1BX
Number: | 10729423 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 KNIGHTLOW ROAD,BIRMINGHAM,B17 8QB
Number: | 11607235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAB EDUCATION CONSULTANCY LIMITED
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 09229600 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 BIRCH CLOSE,CHELTENHAM,GL53 8PJ
Number: | 08843174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAND AND FOOT SPA WIMBLEDON LIMITED
2 HIGH STREET,LONDON,SW19 5DX
Number: | 10241565 |
Status: | ACTIVE |
Category: | Private Limited Company |