Having been setup in 1997, Southley Properties Ltd has its registered office in Southampton. The companies directors are Rowles, Maurice John, Hansford, Paul David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANSFORD, Paul David | 15 September 1997 | 26 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLES, Maurice John | 04 October 2001 | 31 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 10 June 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 17 September 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
AD01 - Change of registered office address | 02 November 2016 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 18 September 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AA - Annual Accounts | 18 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2014 | |
AR01 - Annual Return | 10 October 2014 | |
AD01 - Change of registered office address | 07 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 19 June 2014 | |
MR04 - N/A | 02 April 2014 | |
MR05 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
MR04 - N/A | 02 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 17 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 23 January 2008 | |
RESOLUTIONS - N/A | 23 November 2007 | |
363a - Annual Return | 02 October 2007 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
AA - Annual Accounts | 28 July 2007 | |
AAMD - Amended Accounts | 20 October 2006 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 28 September 2005 | |
AA - Annual Accounts | 26 July 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
363s - Annual Return | 21 September 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 04 September 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 03 October 2002 | |
287 - Change in situation or address of Registered Office | 13 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 September 2002 | |
AA - Annual Accounts | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
363s - Annual Return | 07 September 2001 | |
AA - Annual Accounts | 01 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
363s - Annual Return | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
395 - Particulars of a mortgage or charge | 08 November 2000 | |
AA - Annual Accounts | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 22 October 1999 | |
363s - Annual Return | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
288b - Notice of resignation of directors or secretaries | 05 August 1999 | |
288a - Notice of appointment of directors or secretaries | 05 August 1999 | |
AA - Annual Accounts | 13 July 1999 | |
MISC - Miscellaneous document | 24 June 1999 | |
395 - Particulars of a mortgage or charge | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 26 February 1999 | |
395 - Particulars of a mortgage or charge | 26 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1998 | |
363s - Annual Return | 09 October 1998 | |
RESOLUTIONS - N/A | 01 October 1998 | |
RESOLUTIONS - N/A | 01 October 1998 | |
RESOLUTIONS - N/A | 01 October 1998 | |
123 - Notice of increase in nominal capital | 01 October 1998 | |
395 - Particulars of a mortgage or charge | 29 September 1998 | |
395 - Particulars of a mortgage or charge | 15 September 1998 | |
287 - Change in situation or address of Registered Office | 24 March 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
288b - Notice of resignation of directors or secretaries | 03 October 1997 | |
287 - Change in situation or address of Registered Office | 18 September 1997 | |
NEWINC - New incorporation documents | 11 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 March 2005 | Fully Satisfied |
N/A |
Second legal charge | 05 April 2001 | Fully Satisfied |
N/A |
Legal charge | 24 November 2000 | Fully Satisfied |
N/A |
Legal charge | 24 November 2000 | Fully Satisfied |
N/A |
Mortgage deed | 24 November 2000 | Fully Satisfied |
N/A |
Legal charge | 06 November 2000 | Fully Satisfied |
N/A |
Legal charge | 07 October 1999 | Fully Satisfied |
N/A |
Mortgage deed | 24 February 1999 | Fully Satisfied |
N/A |
Mortgage deed | 24 February 1999 | Fully Satisfied |
N/A |
Mortgage deed | 24 February 1999 | Fully Satisfied |
N/A |
Mortgage | 11 September 1998 | Fully Satisfied |
N/A |
Mortgage | 28 August 1998 | Fully Satisfied |
N/A |