SOUTHDOWN COURT MANAGEMENT (SOUTHAMPTON) LIMITED
Status | ACTIVE |
Company No. | 04525999 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
SOUTHDOWN COURT MANAGEMENT (SOUTHAMPTON) LIMITED is an active private limited company with number 04525999. It was incorporated 21 years, 9 months ago, on 04 September 2002. The company address is Unit 2 Park Farm Unit 2 Park Farm, Arundel, BN18 0AG, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 16 Feb 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-05
Officer name: Edward John Van Der Wee
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Arnell
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Ely-Harris
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Charles Ely-Harris
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Sarah Thomas
Documents
Appoint person director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Andrew Crockett
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-27
Officer name: Edward John Van Der Wee
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Resolution
Date: 10 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Appoint corporate secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kts Estate Management Limited
Documents
Termination secretary company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Banks
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-14
Old address: 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Address
Type: AD01
Old address: Peerland House 50 West Street Chichester West Sussex PO19 1RP
Change date: 2010-01-20
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; full list of members
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; change of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; change of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/09/02--------- £ si 16@1
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: 40 thornhill park road thornhill souhampton hampshire SO18 5TQ
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Legacy
Date: 04 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 04/07/03 from: latimer house 5-7 cumberland place southampton SO15 2BH
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRITISH FILM INSTITUTE (BIG SCREEN) LIMITED
21 STEPHEN STREET,,W1T 1LN
Number: | 03088677 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TORERO MANSIONS,LONDON,E20 1DW
Number: | 11738605 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BANKPARK GRANGE,TRANENT,EH33 1ER
Number: | SC558739 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARLOW BROS LIMITED HATHERN ROAD,LOUGHBOROUGH,LE12 5DE
Number: | 01801353 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 8,EDINBURGH,EH10 4BF
Number: | SL026448 |
Status: | ACTIVE |
Category: | Limited Partnership |
19 HODDER PLACE,LANCASTER,LA1 4HR
Number: | 08435609 |
Status: | ACTIVE |
Category: | Private Limited Company |