SOUTHERN SPACE LIMITED

Fleet House Fleet House, London, EC1M 5LA
StatusACTIVE
Company No.05437850
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 24 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN SPACE LIMITED is an active private limited company with number 05437850. It was incorporated 19 years, 24 days ago, on 27 April 2005. The company address is Fleet House Fleet House, London, EC1M 5LA.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-02

Officer name: Mr Puneet Rajput

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Anne Smith

Termination date: 2023-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sarah Anne Smith

Appointment date: 2023-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noreen Adams

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-16

Officer name: Mr Paul Denniston Hackett

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Smith

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Alan Charles Townshend

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Holgate

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Miss Sara Jane Ensor

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: David Ian Brewer

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-17

Officer name: Iain Mackrory-Jamieson

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Noreen Adams

Appointment date: 2021-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Ms Amanda Holgate

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Simon Francis

Termination date: 2019-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Iain Mackrory-Jamieson

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-28

Officer name: Kathryn Worth

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Adams Clark

Change date: 2018-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr David Ian Brewer

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Timothy David Richards

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Head

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Steven Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robert Dacey

Termination date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Sarah Shaheen Chaudhry

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: David Ian Brewer

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-17

Officer name: Mrs Kathryn Worth

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-17

Officer name: John Price

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Robert Adams Clark

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Head

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr James Francis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Mr David Ian Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Chaudhry

Appointment date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: John Russell Crowther

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Hugh Douglas Charles Stebbing

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvette Mary Morgan

Termination date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 09 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054378500022

Charge creation date: 2016-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr John Russell Crowther

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Price

Appointment date: 2016-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-22

Officer name: Kathryn Worth

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Townshend

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Rosemary Joy Farrar

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054378500019

Charge creation date: 2015-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-07

Charge number: 054378500020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054378500021

Charge creation date: 2015-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-21

Officer name: Mr Alan Charles Townshend

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Dale Meredith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Johnson

Appointment date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvette Mary Morgan

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Angharad Lyons

Termination date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mrs Kathryn Worth

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Edward James Nicholl

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2014

Action Date: 21 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054378500018

Charge creation date: 2014-07-21

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Richards

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Douglas Charles Stebbing

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Stebbing

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hitch

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward James Nicholl

Documents

View document PDF

Termination secretary company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Worth

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillippa Walther Caine

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Worth

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Hives

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Joy Farrar

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Nethercott

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Castelberg

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Douglas Charles Stebbing

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: John Castelberg

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Elizabeth Hives

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Nethercott

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mr Dale Meredith

Documents

View document PDF

Legacy

Date: 31 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF


Some Companies

Number:03407071
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUNTER LEISURE GROUP LIMITED

BOWNESS HOUSE FARM,WIGTON,CA7 5AF

Number:10593641
Status:ACTIVE
Category:Private Limited Company

LCAL LIMITED

UNIT 1 WATERSIDE,WETHERBY,LS22 5NB

Number:09453998
Status:ACTIVE
Category:Private Limited Company

LOC 22 LTD

17 CLARENDON ROAD,WATFORD,WD17 1JR

Number:09962863
Status:ACTIVE
Category:Private Limited Company

MCCRAE & GILL

LOWER AFFLECK,ABERDEENSHIRE,

Number:SL001247
Status:ACTIVE
Category:Limited Partnership

SUGAR VIOLET LIMITED

133 CHASE SIDE,LONDON,N14 5HD

Number:11605000
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source