SOUTH WHARF INVESTMENTS (PORTSLADE) LIMITED
Status | ACTIVE |
Company No. | 00027970 |
Category | Private Limited Company |
Incorporated | 03 Jan 1889 |
Age | 135 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH WHARF INVESTMENTS (PORTSLADE) LIMITED is an active private limited company with number 00027970. It was incorporated 135 years, 3 months, 25 days ago, on 03 January 1889. The company address is 23 St. Leonards Road, Bexhill-on-sea, TN40 1HH, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Sharpe
Change date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-12
Officer name: Mrs June Gulivia Paget Penn
Documents
Resolution
Date: 18 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Jun 2019
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 17 Jun 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Termination secretary company with name termination date
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-21
Officer name: Howard Marshall Withers
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: Howard Marshall Withers
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital return purchase own shares
Date: 09 Feb 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Capital cancellation shares
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH06
Date: 2015-12-31
Capital : 5,000 GBP
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Mcpherson
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-04
Officer name: Reverand Stephen Sharpe
Documents
Resolution
Date: 23 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
New address: 23 st. Leonards Road Bexhill-on-Sea East Sussex TN40 1HH
Old address: Suite 70 Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH England
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2015
Action Date: 12 May 2015
Category: Address
Type: AD01
Change date: 2015-05-12
New address: Suite 70 Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH
Old address: Suite 61 Innovation Centre Highfield Drive Churchfields Hastings East Sussex TN38 9UH
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 05 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Resolution
Date: 19 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 19 Jan 2015
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Stephen Sharpe
Appointment date: 2014-03-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Howard Marshall Withers
Documents
Appoint person director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Mcpherson
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 02 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 14 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 14 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: June Gulivia Paget Penn
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Miscellaneous
Date: 23 Apr 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 22 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; change of members
Documents
Accounts with accounts type medium
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 09/11/06 from: 35 cambridge road hastings east sussex TN34 1DJ
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; change of members
Documents
Accounts with accounts type medium
Date: 08 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; no change of members
Documents
Accounts with accounts type full
Date: 29 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; change of members
Documents
Accounts with accounts type full
Date: 03 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; change of members
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type full
Date: 10 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/96; no change of members
Documents
Legacy
Date: 05 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 28 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/94; change of members
Documents
Accounts with accounts type full
Date: 22 Mar 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 10 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/93; full list of members
Documents
Legacy
Date: 12 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 03/01/92; change of members
Documents
Accounts with accounts type small
Date: 02 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type small
Date: 26 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 22 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/91; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Some Companies
LEVEL 18 40 BANK STREET,LONDON,E14 5NR
Number: | 09588029 |
Status: | ACTIVE |
Category: | Private Limited Company |
7C BLAKE MEWS,RICHMOND,TW9 3GA
Number: | 04176840 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM HOUSE,BASILDON,SS13 1ES
Number: | 08375745 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,HAMILTON,ML3 0AY
Number: | SC012270 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 COUNCIL HOUSES NORWICH ROAD,ATTLEBOROUGH,NR17 2LB
Number: | 11301328 |
Status: | ACTIVE |
Category: | Private Limited Company |
SSC SERVICE UND SUPPORT CENTER LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05884715 |
Status: | ACTIVE |
Category: | Private Limited Company |