SOUTHERN CESSPOOL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09855451 |
Category | Private Limited Company |
Incorporated | 04 Nov 2015 |
Age | 8 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN CESSPOOL SERVICES LIMITED is an active private limited company with number 09855451. It was incorporated 8 years, 6 months, 27 days ago, on 04 November 2015. The company address is Unit 1 Goat Lees Unit 1 Goat Lees, Ashford, TN25 4AB, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change person director company with change date
Date: 03 Nov 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jodi Beck
Change date: 2020-07-16
Documents
Change to a person with significant control
Date: 03 Nov 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-20
Psc name: Jodi Ann Beck
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
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 no updates
Date: 08 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Cessation of a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Roger Gordon Beck
Documents
Notification of a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rodger Gordon Beck
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jodi Ann Beck
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jack Rodger Beck
Documents
Change to a person with significant control
Date: 09 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Caroline Ann Beck
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current extended
Date: 02 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jodie Beck
Change date: 2015-11-16
Documents
Some Companies
ASHBURN WEALTH MANAGEMENT LIMITED
ASHBURN HOUSE,DARLINGTON,DL1 5NP
Number: | 06510679 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MACKENZIE GARDENS,GLASGOW,G74 4SA
Number: | SO306186 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
60 THINGWALL PARK,BRISTOL,BS16 2AE
Number: | 11553667 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 RUSHEY GREEN,LONDON,SE6 4AA
Number: | 08605913 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIR ROBERT PEEL HOUSE,LONDON,EC2M 4NJ
Number: | 07209043 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINPOINT VISUALISATION LIMITED
INDEX HOUSE,ASCOT,SL5 7ET
Number: | 04199761 |
Status: | ACTIVE |
Category: | Private Limited Company |