SOUTHGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Antony John Gara as a director on 2025-04-15

View Document

24/04/2524 April 2025 Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on 2025-04-15

View Document

15/04/2515 April 2025 Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Donald Harper Sellar as a director on 2025-04-01

View Document

04/04/254 April 2025 Appointment of Mr Nicholas David Caton as a director on 2025-04-01

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

01/10/241 October 2024 Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLENBY

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ALBERTO BUFFA

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY

View Document

12/12/1312 December 2013 SECOND FILING FOR FORM TM01

View Document

31/10/1331 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN COLE

View Document

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE HEWITT

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RUTH HEWITT / 24/11/2011

View Document

04/11/114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 SOLVENCY STATEMENT DATED 30/03/11

View Document

14/06/1114 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 STATEMENT BY DIRECTORS

View Document

14/06/1114 June 2011 REDUCE ISSUED CAPITAL 30/03/2011

View Document

14/06/1114 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH SASSE

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN

View Document

13/05/1013 May 2010 ADOPT ARTICLES 06/05/2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH SASSE / 26/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RUTH HEWITT / 26/10/2009

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JUDITH SASSE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED HELEN ;OUISE ASHTON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER BRIERLEY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SCOTT

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005

View Document

13/10/0513 October 2005

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004

View Document

12/10/0412 October 2004

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 � NC 15000000/200000000 22/03/95

View Document

30/03/9530 March 1995 SECRETARY RESIGNED

View Document

30/03/9530 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/95

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 22/03/95

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 COMPANY NAME CHANGED SOUTHGATE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/03/95

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

14/10/9414 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ALTER MEM AND ARTS 15/06/93

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 NC INC ALREADY ADJUSTED 23/10/91

View Document

18/03/9218 March 1992 AUTH ALLOT SHARES REVOK 12/03/92

View Document

18/03/9218 March 1992 S386 DISP APP AUDS 12/03/92

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/91

View Document

30/10/9130 October 1991 COMPANY NAME CHANGED BT TWENTY-THREE LIMITED CERTIFICATE ISSUED ON 31/10/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 S252 DISP LAYING ACC 13/09/91

View Document

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

View Document

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

View Document

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

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 EXEMPTION FROM APPOINTING AUDITORS 270189

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 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