SOUTHDOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Change of details for Mr Jonathan Francis Fay as a person with significant control on 2025-08-18

View Document

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

View Document

18/08/2518 August 2025 Director's details changed for Mr Jonathan Francis Fay on 2025-08-18

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Registration of charge 101534300008, created on 2024-05-02

View Document

15/05/2415 May 2024 Registration of charge 101534300007, created on 2024-05-02

View Document

08/01/248 January 2024 Termination of appointment of Swlm Property Investments Ltd as a director on 2024-01-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

12/09/2312 September 2023 Change of details for Swlm Property Investments Ltd as a person with significant control on 2022-11-02

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/01/2321 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-12

View Document

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

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Termination of appointment of Harry Midgley as a secretary on 2022-10-13

View Document

16/10/2216 October 2022 Cessation of Harry Midgley as a person with significant control on 2022-10-13

View Document

16/10/2216 October 2022 Termination of appointment of Harry Midgley as a director on 2022-10-13

View Document

14/10/2214 October 2022 Change of details for Mr Jonathan Francis Fay as a person with significant control on 2022-10-11

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

13/10/2213 October 2022 Notification of Swlm Property Investments Ltd as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Swlm Property Investments Ltd as a director on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Jonathan Fay as a person with significant control on 2022-10-11

View Document

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Registration of charge 101534300006, created on 2022-01-14

View Document

20/01/2220 January 2022 Registration of charge 101534300005, created on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Satisfaction of charge 101534300004 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 101534300003 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 101534300002 in full

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/06/2123 June 2021 Notification of Harry Midgley as a person with significant control on 2017-03-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR APPOINTED MR ROBERT IAN WILLIAMS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR JONATHAN FRANCIS FAY

View Document

06/09/196 September 2019 SECRETARY APPOINTED MR HARRY MIDGLEY

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FAY

View Document

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

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

03/12/183 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

13/03/1813 March 2018 CURREXT FROM 30/04/2018 TO 30/10/2018

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101534300004

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101534300003

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101534300002

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101534300001

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 DIRECTOR APPOINTED MR JONATHAN FAY

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR HARRY MIDGLEY

View Document

28/04/1628 April 2016 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