SOUTHDOWN INTERIORS LIMITED
Status | ACTIVE |
Company No. | 07078145 |
Category | Private Limited Company |
Incorporated | 17 Nov 2009 |
Age | 14 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHDOWN INTERIORS LIMITED is an active private limited company with number 07078145. It was incorporated 14 years, 6 months, 4 days ago, on 17 November 2009. The company address is Cornelius House 178-180 Church Road Cornelius House 178-180 Church Road, East Sussex, BN3 2DJ.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-23
Officer name: Mrs Jayne Elizabeth Hawkes
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change person secretary company with change date
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Mark Hawkes
Change date: 2015-11-17
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-17
Officer name: Mr Paul Mark Hawkes
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hawkes
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Mark Hawkes
Change date: 2013-04-26
Documents
Change person secretary company with change date
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Mark Hawkes
Change date: 2013-04-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 17 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Trevor Hawkes
Change date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Some Companies
11 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 04012517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER HOUSING (MP EQUITY) LIMITED
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | 06110283 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOMES (YORKSHIRE) LIMITED
THE OLD COACH HOUSE GAINSBOROUGH ROAD,LINCOLN,LN1 2JJ
Number: | 01840477 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST PATHWAY,BIRMINGHAM,B17 9DN
Number: | 06930898 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG
Number: | 09860315 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMESHA KALLAKATTA NEKKARE LIMITED
23 CHEVIOT DRIVE,GLASGOW,G77 5AT
Number: | SC624419 |
Status: | ACTIVE |
Category: | Private Limited Company |