SOUTHDOWN BUILDING GROUP LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

03/09/233 September 2023 Cessation of Richard Harry Hamill as a person with significant control on 2023-09-01

View Document

03/09/233 September 2023 Termination of appointment of Richard Harry Hamill as a director on 2023-08-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from 17 17 Pashley Court Surry Street Shoreham-by-Sea BN43 6rd England to 17 Pashley Court Surrey Street Shoreham-by-Sea BN43 6rd on 2023-05-17

View Document

17/02/2317 February 2023 Registered office address changed from King George Ivy Suite Stamner House Stanmer Brighton BN1 9QA England to 17 17 Pashley Court Surry Street Shoreham-by-Sea BN43 6rd on 2023-02-17

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Registered office address changed from 1-3 East Street Shoreham-by-Sea West Sussex BN43 5ZE to King George Ivy Suite Stamner House Stanmer Brighton BN1 9QA on 2022-03-25

View Document

14/10/2114 October 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

16/05/2116 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHEAL WRIGHT

View Document

16/05/2116 May 2021 DIRECTOR APPOINTED MR RICHARD HARRY HAMILL

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 41 GARDNER ROAD PORTSLADE BRIGHTON BN41 1PN ENGLAND

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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