SOUTHDOWNS LETTING AND MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Notification of Clarkes Residential Estate Agents Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Paul Clarke as a person with significant control on 2025-05-02

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Susan Anne Gearing as a secretary on 2024-02-26

View Document

30/10/2330 October 2023 Director's details changed for Mr Alan John Gearing on 2023-10-30

View Document

04/10/234 October 2023 Termination of appointment of Susan Anne Gearing as a director on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Alan John Gearing as a director on 2023-10-01

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Registered office address changed from 2 Station Road Bognor Regis West Sussex PO21 1QE to Clarkes Estates 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2023-08-14

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/01/186 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLARKE / 20/07/2013

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULA CAROLINE CLARKE / 20/07/2013

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/04/1227 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/04/1117 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA CAROLINE CLARKE / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARKE / 07/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN GEARING / 03/04/2009

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATE, DIRECTOR KIMBERLEY JANE REEVES LOGGED FORM

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

12/05/0612 May 2006 S366A DISP HOLDING AGM 28/04/06

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0612 May 2006 S386 DISP APP AUDS 28/04/06

View Document

21/03/0621 March 2006 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