SOUTHDOWN INVESTMENTS LIMITED

Highland House Highland House, Chandlers Ford, SO53 4AR, Hampshire
StatusACTIVE
Company No.06565444
CategoryPrivate Limited Company
Incorporated15 Apr 2008
Age16 years, 26 days
JurisdictionEngland Wales

SUMMARY

SOUTHDOWN INVESTMENTS LIMITED is an active private limited company with number 06565444. It was incorporated 16 years, 26 days ago, on 15 April 2008. The company address is Highland House Highland House, Chandlers Ford, SO53 4AR, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Anthony Welch

Change date: 2024-01-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Mr Michael Anthony Welch

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louise Michelle Welch

Appointment date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065654440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065654440005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-15

Officer name: Mr Michael Anthony Welch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065654440005

Charge creation date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2015

Action Date: 15 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065654440004

Charge creation date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 11 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 15 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Welch

Change date: 2012-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Welch

Change date: 2010-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mw development LIMITED\certificate issued on 22/07/08

Documents

View document PDF

Incorporation company

Date: 15 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEDMORE LIMITED

FOSSE FARM FOSSE WAY,RUGBY,CV23 9JF

Number:07898855
Status:ACTIVE
Category:Private Limited Company

ENVER SOLUTIONS LIMITED

2 LORDS COURT,ESSEX,SS13 1SS

Number:04236547
Status:ACTIVE
Category:Private Limited Company

EXETER GRAB HIRE LIMITED

1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK,EXETER,EX2 8PW

Number:09696845
Status:ACTIVE
Category:Private Limited Company

MOTLEY COMPANY LIMITED

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09627552
Status:ACTIVE
Category:Private Limited Company

NAVALADI LTD

199A LOWER ADDISCOMBE ROAD,CROYDON,CR0 6RA

Number:11150757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESULTIME BY COLLIN PARIS (UK) LIMITED

THE GRANGE,NR. SANDY,SG19 1PG

Number:01947206
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