Advanced company searchLink opens in new window

SEVERN DEVELOPMENTS LIMITED

Company number 08852895

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)
15 Jun 2021 AD01 Registered office address changed from Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ England to 20 Hotwell Road Bristol Bristol BS8 4UD on 15 June 2021
14 Jun 2021 MR01 Registration of charge 088528950001, created on 4 June 2021
14 Jun 2021 MR01 Registration of charge 088528950002, created on 4 June 2021
20 May 2021 MA Memorandum and Articles of Association
20 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Feb 2021 TM01 Termination of appointment of John Joseph Paul Fitzgerald as a director on 26 December 2020
15 Feb 2021 AD01 Registered office address changed from C/O John Fitzgerald & Co Hanham Hall Rogers Court Whittucks Road Bristol BS15 3FR England to Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ on 15 February 2021
07 Dec 2020 AP01 Appointment of Mr Terry Lee Whittingham as a director on 7 December 2020
07 Dec 2020 AP01 Appointment of Mr Jonathan Rhodri Morgan as a director on 7 December 2020
27 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
19 Nov 2020 MA Memorandum and Articles of Association
01 Mar 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Oct 2018 PSC08 Notification of a person with significant control statement
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
23 Jan 2018 AP01 Appointment of Mr Robert Ivor Griffiths as a director on 23 December 2017
23 Jan 2018 AP01 Appointment of Mr John Joseph Paul Fitzgerald as a director on 23 December 2017
23 Jan 2018 PSC07 Cessation of Terry William Hosier as a person with significant control on 23 November 2017
23 Jan 2018 PSC07 Cessation of Morian Cooke as a person with significant control on 23 November 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
10 Jan 2017 AD01 Registered office address changed from C/O John Fitzgerald & Co 19 Portland Square Bristol BS2 8SJ to C/O John Fitzgerald & Co Hanham Hall Rogers Court Whittucks Road Bristol BS15 3FR on 10 January 2017