Advanced company searchLink opens in new window

SOUTH END ROAD DEVELOPMENTS LTD

Company number 12095122

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)
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
10 May 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
17 Oct 2019 MR01 Registration of charge 120951220005, created on 30 September 2019
16 Oct 2019 MR01 Registration of charge 120951220004, created on 30 September 2019
02 Oct 2019 MR01 Registration of charge 120951220001, created on 30 September 2019
02 Oct 2019 MR01 Registration of charge 120951220002, created on 30 September 2019
02 Oct 2019 MR01 Registration of charge 120951220003, created on 30 September 2019
26 Jul 2019 AD01 Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England to Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ on 26 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Alan Peter Waters on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Rowan Torrell Stewart on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Graham Donald Crisp Seaman on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr Andrew Albert Major on 25 July 2019
25 Jul 2019 PSC05 Change of details for Featherstone Group Holdings Southeast Limited as a person with significant control on 25 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Andrew Albert Major on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Alan Peter Waters on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Grahame Donald Crisp Seaman on 16 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Rowan Torrell Stewart on 16 July 2019
10 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-10
  • GBP 1