SOUTHERN TIMBER CONSTRUCTION LIMITED

6 Regal House 6 Regal House, Hayling Island, PO11 9BS, Hampshire, England
StatusACTIVE
Company No.06164545
CategoryPrivate Limited Company
Incorporated16 Mar 2007
Age17 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTHERN TIMBER CONSTRUCTION LIMITED is an active private limited company with number 06164545. It was incorporated 17 years, 2 months, 1 day ago, on 16 March 2007. The company address is 6 Regal House 6 Regal House, Hayling Island, PO11 9BS, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

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: 12 May 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Marcus Cobbold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Anne Cobbold

Cessation date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Marcus Cobbold

Change date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: 27 Sandypoint Road Hayling Island Hampshire PO11 9RP

New address: 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS

Change date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

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: 29 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Termination secretary company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Cobbold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 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: 19 May 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marcus Cobbold

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 16 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: c/o bryan minter, 6 regal house mengham road hayling island hampshire PO11 9BS

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47LL LTD

91 LARK LANE,LIVERPOOL,L17 8UP

Number:11491051
Status:ACTIVE
Category:Private Limited Company

AKMAL TRAVELS LTD

8A, SILVERDALE AVENUE,CAMBRIDGESHIRE,CB23 7PP

Number:11693707
Status:ACTIVE
Category:Private Limited Company

ASPECT CONTRACTING LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10434965
Status:ACTIVE
Category:Private Limited Company

BLENHEIM SPACE UK LIMITED

LARKSTOKE MANOR,WALLINGFORD,OX10 6AF

Number:10500308
Status:ACTIVE
Category:Private Limited Company

EVE & RANSHAW LIMITED

1 MARKET PLACE,LINCS,LN11 9NT

Number:00477226
Status:ACTIVE
Category:Private Limited Company

SALUTATION SALES LIMITED

1 ELTON HOMES PARK SANDY LEAS LANE,STOCKTON ON TEES,TS21 1BS

Number:00520148
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