CD SOUTHDOWNS LTD

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Return of final meeting in a members' voluntary winding up

View Document

14/06/2414 June 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2024-06-14

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Declaration of solvency

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Purchase of own shares.

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-16

View Document

12/10/2112 October 2021 Change of details for Mr Simon Nicholas Rutter as a person with significant control on 2021-10-12

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Change of details for Mr Simon Nicholas Rutter as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Mr Simon Nicholas Rutter on 2021-07-31

View Document

02/08/212 August 2021 Change of details for Mr Simon Nicholas Rutter as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Director's details changed for Mr Simon Nicholas Rutter on 2021-07-31

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS RUTTER / 20/03/2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/03/1411 March 2014 30/09/13 STATEMENT OF CAPITAL GBP 250

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BARKER

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BARKER / 01/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS RUTTER / 01/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK DIXON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED SIMON NICHOLAS RUTTER

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O BAXTER SMITH PARKER 92 PORTLAND ROAD HOVE BN3 5DN

View Document

04/06/084 June 2008 CURREXT FROM 31/05/2008 TO 31/08/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CHEMDRY SOUTHDOWNS LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

01/05/071 May 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