SOUTHBOURNE DEVELOPMENTS LTD

Company Documents

DateDescription
01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/01/1428 January 2014 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ELLIOT

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ELLIOT / 28/04/2012

View Document

09/05/139 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BRENNAN / 28/04/2012

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NORMAN BRENNAN / 28/04/2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM
BENTINCK HOUSE BENTINCK ROAD
WEST DRAYTON
MIDDLESEX
UB7 7RQ

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BRENNAN / 26/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ELLIOT / 26/04/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
FLAT 2 14 QUEENS ROAD
TWICKENHAM
MIDDLESEX
TW1 4ES

View Document

19/09/0819 September 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
BENTINCK HOUSE, BENTINCK RD
WEST DRAYTON
MIDDX
UB7 7RQ

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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