SOUTH VIEW BUILDING DEVELOPMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off | 
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off | 
| 19/08/2519 August 2025 | Application to strike the company off the register | 
| 12/06/2512 June 2025 | Previous accounting period extended from 2024-10-31 to 2025-04-30 | 
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 | 
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-22 with no updates | 
| 01/06/241 June 2024 | Satisfaction of charge 075729320001 in full | 
| 07/05/247 May 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-22 with no updates | 
| 15/03/2315 March 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 25/05/2125 May 2021 | 31/10/20 TOTAL EXEMPTION FULL | 
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | 
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA PIGNEY / 23/03/2019 | 
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PIGNEY / 22/03/2019 | 
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE DENT / 22/03/2019 | 
| 09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL MARGARET DENT / 22/03/2019 | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 24/03/1624 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 27/03/1527 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/03/1431 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075729320001 | 
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 26/03/1326 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders | 
| 29/03/1229 March 2012 | 31/01/12 STATEMENT OF CAPITAL GBP 100 | 
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENT / 22/03/2012 | 
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET DENT / 22/03/2012 | 
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PIGNEY / 22/03/2012 | 
| 29/03/1229 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders | 
| 19/01/1219 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | 
| 12/01/1212 January 2012 | DIRECTOR APPOINTED MR RICHARD DENT | 
| 12/01/1212 January 2012 | DIRECTOR APPOINTED MRS MARGARET DENT | 
| 12/01/1212 January 2012 | DIRECTOR APPOINTED MRS LINDA PIGNEY | 
| 12/01/1212 January 2012 | PREVSHO FROM 31/03/2012 TO 31/10/2011 | 
| 08/04/118 April 2011 | DIRECTOR APPOINTED DAVID CHRISTOPHER PIGNEY | 
| 08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | 
| 22/03/1122 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company