A CLASS CONSTRUCTION SOUTHERN LIMITED

53 St Aubins Avenue, Southampton, SO19 8NU, Hampshire, United Kingdom
StatusACTIVE
Company No.08795541
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

A CLASS CONSTRUCTION SOUTHERN LIMITED is an active private limited company with number 08795541. It was incorporated 10 years, 6 months, 9 days ago, on 28 November 2013. The company address is 53 St Aubins Avenue, Southampton, SO19 8NU, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-04

New address: 53 st Aubins Avenue Southampton Hampshire SO19 8NU

Old address: 5 Merryoak Green Southampton Hampshire SO19 7JZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

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: 06 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

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: 08 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr Paul Taylor

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Taylor

Change date: 2020-12-02

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Taylor

Change date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr Craig Farmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: 5 Merryoak Green Southampton Hampshire SO19 7JZ

Old address: 5 Merryoak Green Southampton Hampshire SO19 7JZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD

New address: 5 Merryoak Green Southampton Hampshire SO19 7JZ

Change date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Craig Farmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASGARD LIVING LTD

6 OUNDLE PLACE,LIVERPOOL,L25 7YF

Number:11606110
Status:ACTIVE
Category:Private Limited Company

BRAND LOVE GROUP LIMITED

1 RICHMOND ROAD,LYTHAM ST ANNES,FY8 1PE

Number:11114678
Status:ACTIVE
Category:Private Limited Company

BURNTWOOD WINDOWS AND DOORS LTD

29 SALTERS ROAD,WALSALL,WS9 9JD

Number:10958881
Status:ACTIVE
Category:Private Limited Company

C & R POWER LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:09502132
Status:ACTIVE
Category:Private Limited Company

NORTH EAST PLANT DESK LIMITED

22 JOHN STREET,TYNE AND WEAR,SR1 1JG

Number:01389426
Status:LIQUIDATION
Category:Private Limited Company

RAY SULLIVAN JOINERY LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:04669242
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