- Company Overview for SEVERN DEVELOPMENTS LIMITED (08852895)
- Filing history for SEVERN DEVELOPMENTS LIMITED (08852895)
- People for SEVERN DEVELOPMENTS LIMITED (08852895)
- Charges for SEVERN DEVELOPMENTS LIMITED (08852895)
- More for SEVERN DEVELOPMENTS LIMITED (08852895)
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
|
|
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 |