SOUTHTHAMES HOUSING LIMITED

115 New Cross Road New Cross Road, London, SE14 5DJ, England
StatusACTIVE
Company No.08480416
CategoryPrivate Limited Company
Incorporated09 Apr 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOUTHTHAMES HOUSING LIMITED is an active private limited company with number 08480416. It was incorporated 11 years, 2 months, 6 days ago, on 09 April 2013. The company address is 115 New Cross Road New Cross Road, London, SE14 5DJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

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 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2022

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: 05 Aug 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alade Sanusi Muftau

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alade Sanusi Muftau

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: 266 Brownhill Road London SE6 1AU England

New address: 115 New Cross Road New Cross Road London SE14 5DJ

Change date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alade Sanusi Muftau

Appointment date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-03

Officer name: Shola Sanusi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alade Sanusi Muftau

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Shola Sanusi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

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: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Old address: 3 st Mary's Road South Norwood London SE25 6UT

Change date: 2016-08-16

New address: 266 Brownhill Road London SE6 1AU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

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: 28 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVEX LTD

3 NEW STREET,STAMFORD,PE9 1ES

Number:06832342
Status:ACTIVE
Category:Private Limited Company

LUKE SNOWDEN LIMITED

20 LINCOLN DRIVE,MANSFIELD,NG19 8JR

Number:11865389
Status:ACTIVE
Category:Private Limited Company

MICHAEL SHOPFITTINGS LIMITED

3 RIBBLESDALE AVENUE,NORTHOLT,UB5 4NF

Number:11439524
Status:ACTIVE
Category:Private Limited Company

P WINFIELD INDUSTRIAL SERVICES LIMITED

BRIDGE WORKS,TEMPLE BAR WILLENHALL,WV13 1SL

Number:03590126
Status:ACTIVE
Category:Private Limited Company

SOLO FINANCE & PROPERTY COMPANY LIMITED

C/O COLLINS BENSON GOLDHILL LLP,LONDON,W1W 8QT

Number:00630857
Status:ACTIVE
Category:Private Limited Company

THE CRUDEN TRUST

5 HIGH STREET,ABERDEEN,AB24 3EE

Number:SC386232
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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