SOUTHDOWN DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Change of details for Mr Jonathan Francis Fay as a person with significant control on 2025-08-18 |
18/08/2518 August 2025 | Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18 |
18/08/2518 August 2025 | Director's details changed for Mr Jonathan Francis Fay on 2025-08-18 |
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Registration of charge 101534300008, created on 2024-05-02 |
15/05/2415 May 2024 | Registration of charge 101534300007, created on 2024-05-02 |
08/01/248 January 2024 | Termination of appointment of Swlm Property Investments Ltd as a director on 2024-01-05 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
12/09/2312 September 2023 | Change of details for Swlm Property Investments Ltd as a person with significant control on 2022-11-02 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/01/2321 January 2023 | Second filing of a statement of capital following an allotment of shares on 2022-10-12 |
02/12/222 December 2022 | Registered office address changed from 209 West Street Fareham Hampshire PO16 0EN England to 24 Warminster Road Westbury Wiltshire BA13 3PE on 2022-12-02 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Termination of appointment of Harry Midgley as a secretary on 2022-10-13 |
16/10/2216 October 2022 | Cessation of Harry Midgley as a person with significant control on 2022-10-13 |
16/10/2216 October 2022 | Termination of appointment of Harry Midgley as a director on 2022-10-13 |
14/10/2214 October 2022 | Change of details for Mr Jonathan Francis Fay as a person with significant control on 2022-10-11 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
13/10/2213 October 2022 | Notification of Swlm Property Investments Ltd as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Appointment of Swlm Property Investments Ltd as a director on 2022-10-11 |
11/10/2211 October 2022 | Change of details for Mr Jonathan Fay as a person with significant control on 2022-10-11 |
19/05/2219 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
26/01/2226 January 2022 | Registration of charge 101534300006, created on 2022-01-14 |
20/01/2220 January 2022 | Registration of charge 101534300005, created on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
29/06/2129 June 2021 | Satisfaction of charge 101534300004 in full |
29/06/2129 June 2021 | Satisfaction of charge 101534300003 in full |
29/06/2129 June 2021 | Satisfaction of charge 101534300002 in full |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
23/06/2123 June 2021 | Notification of Harry Midgley as a person with significant control on 2017-03-20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
18/12/1918 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | DIRECTOR APPOINTED MR ROBERT IAN WILLIAMS |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS |
09/09/199 September 2019 | DIRECTOR APPOINTED MR JONATHAN FRANCIS FAY |
06/09/196 September 2019 | SECRETARY APPOINTED MR HARRY MIDGLEY |
06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAY |
06/09/196 September 2019 | REGISTERED OFFICE CHANGED ON 06/09/2019 FROM NEW MAXDOV HOUSE , 130 BURY NEW ROAD PRESTWICH MANCHESTER M25 0AA UNITED KINGDOM |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
03/12/183 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
13/03/1813 March 2018 | CURREXT FROM 30/04/2018 TO 30/10/2018 |
26/02/1826 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101534300004 |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101534300003 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101534300002 |
23/11/1723 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101534300001 |
18/05/1718 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR JONATHAN FAY |
23/03/1723 March 2017 | DIRECTOR APPOINTED MR HARRY MIDGLEY |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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