SOUTHERN UTILITIES (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 02049449 |
Category | Private Limited Company |
Incorporated | 26 Aug 1986 |
Age | 37 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN UTILITIES (HOLDINGS) LIMITED is an active private limited company with number 02049449. It was incorporated 37 years, 9 months ago, on 26 August 1986. The company address is South East Water Limited South East Water Limited, Snodland, ME6 5AH, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type dormant
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type dormant
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Appoint person director company with name date
Date: 02 Mar 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hinton
Appointment date: 2021-02-24
Documents
Accounts with accounts type dormant
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Butler
Termination date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Robert Farmer
Change date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Andrew Robert Farmer
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Andrew Farmer
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Joanne Elizabeth Stimpson
Documents
Accounts with accounts type full
Date: 06 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type full
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type full
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Etienne Leroux
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valeria Rosati
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kanishk Bhatia
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Elizabeth Stimpson
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Butler
Documents
Annual return company with made up date
Date: 23 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type full
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 07 Apr 2011
Action Date: 10 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-10
Officer name: Nicolas Alexandre Desire Truillet
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Stimpson
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Butler
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean-Etienne Leroux
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kanishk Bhatia
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valeria Rosati
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type full
Date: 26 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Gazette filings brought up to date
Date: 12 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; no change of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed nicolas alexandre desire truillet
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary noel burns
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: 3 church road haywards heath west sussex RH16 3NY
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 01 Oct 2004
Category: Capital
Type: 169
Description: £ ic 26000000/100 17/09/04 £ sr 25999900@1=25999900
Documents
Legacy
Date: 17 Sep 2004
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 26 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name re registration public limited company to private
Date: 07 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERT11
Documents
Re registration memorandum articles
Date: 07 Apr 2004
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 07 Apr 2004
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 07 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 28 Oct 2003
Category: Miscellaneous
Type: MISC
Description: Sect 394
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 10844630 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS HOUSE,SIDCUP,DA14 5DA
Number: | 10895815 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ORCHARD CLOSE,DERBY,DE24 5AE
Number: | 06506683 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11388468 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 09685626 |
Status: | ACTIVE |
Category: | Private Limited Company |
HSBC CHAMBERS MONTGOMERY ROAD,ROTHERHAM,S63 7QW
Number: | 11298420 |
Status: | ACTIVE |
Category: | Private Limited Company |