About

Registered Number: 04503558
Date of Incorporation: 05/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Tiroran 151 Acre Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7PB

 

Having been setup in 2002, Souter Reputation Management Consultancy Ltd have registered office in Cheadle, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Souter Reputation Management Consultancy Ltd. The companies directors are listed as Souter, Roger Laurence, Souter, Suzanne Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, Roger Laurence 05 August 2002 - 1
SOUTER, Suzanne Michelle 05 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 August 2017
MR04 - N/A 13 May 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 08 February 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 06 August 2008
395 - Particulars of a mortgage or charge 17 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 01 November 2002
225 - Change of Accounting Reference Date 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.