SOUTH LINK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

19/09/2519 September 2025 NewRegistered office address changed from Civic Centre West Street Oldham Lancs OL1 1UH United Kingdom to Spindles Shopping Centre Oldham Council Legal Services Oldham OL1 1HD on 2025-09-19

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Paul Alan Entwistle as a secretary on 2024-09-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Registered office address changed from P O Box 33 Civic Centre West Street Oldham OL1 1UL to Civic Centre West Street Oldham Lancs OL1 1UH on 2024-03-15

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Appointment of Cllr Arooj Shah as a director on 2023-06-22

View Document

24/07/2324 July 2023 Termination of appointment of Arooj Shah as a director on 2023-06-22

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

22/06/2322 June 2023 Appointment of Cllr Arooj Shah as a director on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Elaine Taylor as a director on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Amanda Chadderton as a director on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of David Arnott as a director on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of Arooj Shah as a director on 2022-05-25

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Garth Harkness as a director on 2021-07-22

View Document

22/07/2122 July 2021 Appointment of Cllr Amanda Chadderton as a director on 2021-07-22

View Document

22/07/2122 July 2021 Termination of appointment of Sean Eric Fielding as a director on 2021-07-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALAN ENTWISTLE / 20/08/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED CLLR GARTH HARKNESS

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MS AROOJ SHAH

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR SEAN ERIC FIELDING

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL JABBAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JOHN FRANCIS MCCANN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR ABDUL JABBAR

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARTH HARKNESS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

01/10/151 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS JEAN MARY STRETTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED COUNCILLOR GARTH HARKNESS

View Document

23/09/1423 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HIBBERT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA BROWNRIDGE

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR APPOINTED COUNCILLOR JAMES MCMAHON

View Document

19/10/1219 October 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/11/111 November 2011 DIRECTOR APPOINTED BARBARA SUSAN BROWNRIDGE

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ALCOCK

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED COUNCILLOR MARK ALCOCK

View Document

20/10/1020 October 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MASUD

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED COUNCILLOR JOHN FRANCIS MCCANN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED DAVID RALPH HIBBERT

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGGLESWORTH

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 Annual return made up to 13 July 2009 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BLAND

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIBBERT

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ELIZABETH JOY WRIGGLESWORTH

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/098 February 2009 SECRETARY APPOINTED PAUL ALAN ENTWISTLE

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY AILEEN JOHNSON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED COUNCILLOR MOHAMMED MASUD

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/02/966 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ALTER MEM AND ARTS 22/12/94

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 1, SOUTHLINE, OLDHAM, OL4 1DE

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: 111 UNION STREET OLDHAM OL1 1RU

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9027 February 1990 VARYING SHARE RIGHTS AND NAMES 22/02/90

View Document

27/02/9027 February 1990 £ NC 1000/2403 22/02/90

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 11 ST JAMES'S SQUARE MANCHESTER M2 6DR

View Document

28/09/8928 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED BUYPRIZE LIMITED CERTIFICATE ISSUED ON 25/09/89

View Document

22/09/8922 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/09/89

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 080989

View Document

13/07/8913 July 1989 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