Advanced company searchLink opens in new window

SOUTHGATE MAISONETTES (68 AND 69) LIMITED

Company number 05362246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 May 2020 CH01 Director's details changed for Mr Paul William Sayers on 10 June 2019
15 May 2020 CH01 Director's details changed for Mrs Daniela Sayers on 10 June 2019
15 May 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
25 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
08 Feb 2019 PSC01 Notification of Daniela Sayers as a person with significant control on 22 March 2017
08 Feb 2019 PSC01 Notification of Sandra Steer as a person with significant control on 22 March 2017
08 Feb 2019 PSC01 Notification of Paul Sayers as a person with significant control on 22 March 2017
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Feb 2018 PSC07 Cessation of Taylor Wimpey Developments Limited as a person with significant control on 22 March 2017
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to 14 Bramble Way Crawley Down Crawley RH10 4AJ on 28 March 2017
28 Mar 2017 AP01 Appointment of Mrs Sandra Frances Steer as a director on 22 March 2017
28 Mar 2017 TM01 Termination of appointment of Jason Stokes as a director on 22 March 2017
28 Mar 2017 TM01 Termination of appointment of Steven Andrew Livesey as a director on 22 March 2017