SOUTHCOMBE GARAGE HOLDINGS LIMITED

Southcombe Garage Southcombe Garage, Chipping Norton, OX7 5QH, Oxfordshire, England
StatusACTIVE
Company No.07586248
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

SOUTHCOMBE GARAGE HOLDINGS LIMITED is an active private limited company with number 07586248. It was incorporated 13 years, 2 months, 15 days ago, on 31 March 2011. The company address is Southcombe Garage Southcombe Garage, Chipping Norton, OX7 5QH, Oxfordshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 03 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Anne Dix

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Michelle Anne Dix

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Benjamin Dix

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Benjamin Dix

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mrs Michelle Anne Dix

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Dix

Change date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2016

Action Date: 28 Feb 2016

Category: Address

Type: AD01

New address: Southcombe Garage Southcombe Chipping Norton Oxfordshire OX7 5QH

Old address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH

Change date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2013

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Dix

Change date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Michelle Anne Dix

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: 264 Banbury Road Oxford OX2 7DY United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jun 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CASTLE DPO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11668126
Status:ACTIVE
Category:Private Limited Company

LECH PARTITION LTD

12 EDISON AVENUE,HORNCHURCH,RM12 4DY

Number:06150266
Status:ACTIVE
Category:Private Limited Company

MISS BIKINI SUITS LTD

28 CASTLEGRANGE,BELFAST,BT5 7GT

Number:NI623737
Status:ACTIVE
Category:Private Limited Company

NUIFISH LIMITED

11 THORTER WAY,DUNDEE,DD1 3DF

Number:SC421385
Status:ACTIVE
Category:Private Limited Company

REGIS ELECTRICAL SUPPLIES LIMITED

11A ASHWELL WALK,DUNSTABLE,LU5 5QA

Number:07945166
Status:ACTIVE
Category:Private Limited Company

RESIDENTS 138 UPPER GROSVENOR ROAD LTD

138B UPPER GROSVENOR ROAD,TUNBRIDGE WELLS,TN1 2EX

Number:11492849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source