Advanced company searchLink opens in new window

SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED

Company number 08377639

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)
04 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
19 Dec 2024 AA Accounts for a small company made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Dec 2021 CH01 Director's details changed for Mrs Sandra Jane Pope on 7 December 2021
08 Dec 2021 CH01 Director's details changed for Mrs Sandra Jane Pope on 7 December 2021
22 Nov 2021 AA Accounts for a small company made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Feb 2020 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020
03 Feb 2020 AP04 Appointment of Icm Administration Limited as a secretary on 24 January 2020
20 Dec 2019 AA Full accounts made up to 31 March 2019
01 Mar 2019 PSC05 Change of details for Cardinal International Ltd as a person with significant control on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
13 Feb 2019 PSC05 Change of details for Cardinal International Ltd as a person with significant control on 6 April 2016
08 Nov 2018 AA Full accounts made up to 31 March 2018
21 Jun 2018 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018
26 Apr 2018 CH01 Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Feb 2017 CH01 Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017