About

Registered Number: 07153495
Date of Incorporation: 10/02/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: Badger House, Salisbury Road, Blandford Forum, Dorset, DT11 7QD

 

Southampton Cts Ltd was registered on 10 February 2010 with its registered office in Blandford Forum, Dorset, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Sheila 03 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 03 January 2017
MR04 - N/A 15 July 2016
MR01 - N/A 15 July 2016
MR01 - N/A 20 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 07 January 2013
SH01 - Return of Allotment of shares 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 09 November 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AA01 - Change of accounting reference date 07 March 2011
AD01 - Change of registered office address 23 July 2010
RESOLUTIONS - N/A 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 22 April 2010
CERTNM - Change of name certificate 25 March 2010
RESOLUTIONS - N/A 25 March 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
NEWINC - New incorporation documents 10 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2016 Outstanding

N/A

A registered charge 15 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.