- Company Overview for SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)
- Filing history for SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)
- People for SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)
- Charges for SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)
- More for SOUTHERNDOWN DEVELOPMENTS LIMITED (09864639)
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 Dec 2024 | TM01 | Termination of appointment of Keith Shipton as a director on 18 November 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 May 2021 | AD01 | Registered office address changed from 1 Marybrook Street Berkeley Gloucestershire GL13 9AA United Kingdom to 3 the Plain Thornbury Bristol BS35 2AG on 28 May 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2020 | AD01 | Registered office address changed from Mensis Accountants 8 the Plain Thornbury South Gloc BS35 2AG to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 8 October 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 8 the Plain Thornbury Bristol BS35 2AG United Kingdom to Mensis Accountants 8 the Plain Thornbury South Gloc BS35 2AG on 5 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Ensign House 6 New Passage Redwick Bristol BS35 4NG England to 8 the Plain Thornbury Bristol BS35 2AG on 2 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
21 Feb 2020 | MR04 | Satisfaction of charge 098646390003 in full | |
21 Feb 2020 | MR04 | Satisfaction of charge 098646390002 in full | |
31 Jan 2020 | AA | Micro company accounts made up to 31 October 2018 | |
22 May 2019 | MR01 | Registration of charge 098646390006, created on 21 May 2019 | |
13 Feb 2019 | MR01 | Registration of charge 098646390004, created on 12 February 2019 | |
13 Feb 2019 | MR01 | Registration of charge 098646390005, created on 12 February 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Simon Jones as a director on 25 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Feb 2018 | MR04 | Satisfaction of charge 098646390001 in full |