LONDON REGIONAL HOUSING SOUTHERN LIMITED
Status | ACTIVE |
Company No. | 08879078 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LONDON REGIONAL HOUSING SOUTHERN LIMITED is an active private limited company with number 08879078. It was incorporated 10 years, 3 months, 23 days ago, on 06 February 2014. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire.
Company Fillings
Notification of a person with significant control
Date: 16 May 2024
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-29
Psc name: Tiffany Berg
Documents
Change to a person with significant control
Date: 16 May 2024
Action Date: 29 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-29
Psc name: Mr David Leslie Shafier
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 11 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-04
Officer name: Mrs Tiffany Beth Berg
Documents
Termination director company with name termination date
Date: 11 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Julian Berg
Termination date: 2022-11-04
Documents
Confirmation statement with updates
Date: 03 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Julian Berg
Change date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2019
Action Date: 07 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780010
Charge creation date: 2019-11-07
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2019
Action Date: 17 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780009
Charge creation date: 2019-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2019
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-07
Psc name: Mr David Leslie Shafier
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tiffany Berg
Cessation date: 2017-02-07
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ruth Shafier
Cessation date: 2017-02-07
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 07 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Julian Berg
Cessation date: 2017-02-07
Documents
Appoint person secretary company with name date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tiffany Berg
Appointment date: 2019-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tiffany Berg
Termination date: 2019-01-04
Documents
Appoint person director company with name date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-04
Officer name: Mrs Tiffany Berg
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-13
Charge number: 088790780008
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780007
Charge creation date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780006
Charge creation date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088790780002
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088790780001
Documents
Mortgage satisfy charge full
Date: 19 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088790780003
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-30
Charge number: 088790780005
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Julian Berg
Change date: 2015-02-04
Documents
Mortgage create with deed with charge number
Date: 27 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780004
Documents
Mortgage create with deed with charge number
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780001
Documents
Mortgage create with deed with charge number
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780002
Documents
Mortgage create with deed with charge number
Date: 19 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088790780003
Documents
Some Companies
CHADDESLEY SANFORD CAPITAL LIMITED
3RD FLOOR,LONDON,W1H 6EF
Number: | 09286613 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
41 IRVINE ROAD,KILMARNOCK,KA2 0HE
Number: | SC583538 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS LOUIS (DEVELOPMENTS) LIMITED
FRANCIS LOUIS HOUSE,EXETER,EX1 2HF
Number: | 11038820 |
Status: | ACTIVE |
Category: | Private Limited Company |
72-76 EVERSHOLT STREET,LONDON,NW1 1BY
Number: | 08598898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, 1ST FLOOR,LONDON,SW1Y 6LX
Number: | 10118823 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYLEIGH MOWER SERVICE LIMITED
12 FARRIERS WAY,SOUTHEND-ON-SEA,SS2 5RY
Number: | 08344634 |
Status: | ACTIVE |
Category: | Private Limited Company |