SOUTHGLEN PROPERTIES LTD
Status | ACTIVE |
Company No. | 05463079 |
Category | Private Limited Company |
Incorporated | 25 May 2005 |
Age | 19 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHGLEN PROPERTIES LTD is an active private limited company with number 05463079. It was incorporated 19 years, 1 month, 12 days ago, on 25 May 2005. The company address is 18 Ainsdale Avenue 18 Ainsdale Avenue, Manchester, M7 4LS, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Notification of a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rephoel Tzvi Halpern
Notification date: 2024-01-08
Documents
Cessation of a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douber Elchonon Uhmasher
Cessation date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Cessation of a person with significant control
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bextor Estates Ltd
Cessation date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Alexander Morris
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Israel Meir Weltscher
Termination date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Termination secretary company with name termination date
Date: 27 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Goldie Weltscher
Termination date: 2016-01-01
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Appoint person secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Goldie Weltscher
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Israel Meir Weltscher
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Moses Krausz
Documents
Termination secretary company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Avraham Bierenhak
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Move registers to sail company
Date: 27 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed avraham bierenhak
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary goldie weltscher
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director israel weltscher
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed moses krausz
Documents
Accounts with accounts type dormant
Date: 08 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 66 waterpark rd salford manchester M7 4JL
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
104 WOODLANDS ROAD,SOUTHALL,UB1 1ED
Number: | 11039312 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR,LONDON,SE1 8NW
Number: | 07306286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 SEYLORAN LANE,MOY,BT71 7EH
Number: | NI604504 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10015005 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN CROFT LANE,OXFORDSHIRE,OX17 3NB
Number: | 06911338 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 WALTON ROAD,SURREY,KT8 0HP
Number: | 05050538 |
Status: | ACTIVE |
Category: | Private Limited Company |