ST JOHN'S (SOUTHERN) LIMITED

One One, Lewes, BN7 1JU, England
StatusACTIVE
Company No.06363755
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

ST JOHN'S (SOUTHERN) LIMITED is an active private limited company with number 06363755. It was incorporated 16 years, 9 months, 4 days ago, on 07 September 2007. The company address is One One, Lewes, BN7 1JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Goodall

Change date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Andrew Goodall

Change date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: Administration Offices Brighton Marina Brighton East Sussex BN2 5UF

New address: One Bell Lane Lewes BN7 1JU

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Katie Anne Sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Sally Goodall

Notification date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katie Anne Sullivan

Appointment date: 2017-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Knight

Termination date: 2017-09-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063637550001

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-02

Officer name: Mr Andrew James Knight

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-02

Officer name: John Raymond Mcmullan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2016

Action Date: 06 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063637550001

Charge creation date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Robert Andrew Goodall

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: John Raymond Mcmullan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 16/10/07 from: flat 3 2 kings gardens hove BN3 2PE

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTDEV LIMITED

34 GREAT ARTHUR HOUSE,LONDON,EC1Y 0RE

Number:10089584
Status:ACTIVE
Category:Private Limited Company

CRESTWING CONSULTANTS LIMITED

10 THE EDGER,MANCHESTER,M3 5NB

Number:05834148
Status:ACTIVE
Category:Private Limited Company

HEIGHTS ROOFING (SADDLEWORTH) LTD

103A HIGH STREET,OLDHAM,OL4 4LY

Number:07201547
Status:ACTIVE
Category:Private Limited Company

NAIR PROPERTIES LIMITED

WINCANTON PLC,CHIPPENHAM,SN14 0WT

Number:01077901
Status:ACTIVE
Category:Private Limited Company

THRESHOLD LAND & ESTATES LIMITED

NORTH WING, BURGOINE HOUSE,HAMPTON WICK,KT1 4ER

Number:00930531
Status:ACTIVE
Category:Private Limited Company

TIC PHYSIO LIMITED

THE HIVE LONDON,EDGWARE,HA8 6AG

Number:11040262
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