SOUTHERN COMMUNICATIONS GROUP LIMITED

Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire, England
StatusACTIVE
Company No.10053004
CategoryPrivate Limited Company
Incorporated09 Mar 2016
Age8 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN COMMUNICATIONS GROUP LIMITED is an active private limited company with number 10053004. It was incorporated 8 years, 2 months, 5 days ago, on 09 March 2016. The company address is Glebe Farm Glebe Farm, Dummer, RG25 2AD, Hampshire, England.



Company Fillings

Move registers to sail company with new address

Date: 26 Mar 2024

Category: Address

Type: AD03

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 26 Mar 2024

Category: Address

Type: AD02

New address: Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts amended with accounts type group

Date: 17 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex James Moody

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr James Neil Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Alex James Moody

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Neil Wilson

Termination date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Simon Hollingsworth

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Caffrey

Termination date: 2021-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Saint Bidco Limited

Notification date: 2021-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Paul James Bradford

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-10

Psc name: Livingbridge Gp Lp

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100530040005

Charge creation date: 2021-12-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Phillips

Change date: 2016-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Owen Kirk

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Mr Alex James Moody

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-11

Psc name: Livingbridge Gp Lp

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Livingbridge 5 Lp

Cessation date: 2016-05-11

Documents

View document PDF

Confirmation statement

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 11/06/19 Statement of Capital gbp 1036.0000

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Capital : 1,036 GBP

Date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100530040001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100530040003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100530040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 22 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-22

Charge number: 100530040004

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-11

Psc name: Mr Paul James Bradford

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Livongbridge 5 Lp

Change date: 2016-05-11

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-08

Capital : 1,030.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100530040003

Charge creation date: 2018-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-12

Charge number: 100530040002

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Hollingsworth

Appointment date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Capital name of class of shares

Date: 27 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Hooley

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Capital : 1,010.00 GBP

Date: 2016-05-11

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: 1 Park Row Leeds LS1 5AB United Kingdom

New address: Glebe Farm Down Street Dummer Hampshire RG25 2AD

Change date: 2016-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex James Moody

Appointment date: 2016-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pinsent Masons Secretarial Limited

Termination date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr David Carruth Goldie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Owen Kirk

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Neil Wilson

Appointment date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr David Charles Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Dr Paul James Bradford

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100530040001

Charge creation date: 2016-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Ms Rebecca Hooley

Documents

View document PDF

Incorporation company

Date: 09 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATC DEVELOPMENTS (THORNTONHALL) LTD

UNIT 6 DEERDYKES PLACE,GLASGOW,G68 9HE

Number:SC517262
Status:ACTIVE
Category:Private Limited Company
Number:07387209
Status:LIQUIDATION
Category:Private Limited Company

HOUGHTON EDWARDS LLP

LATIMERS,WORCESTER,WR1 3QQ

Number:OC379034
Status:ACTIVE
Category:Limited Liability Partnership

KNIGHTSWOOD CAPITAL LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:10267053
Status:ACTIVE
Category:Private Limited Company

LYONS CONSULTING SERVICES LIMITED

5 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:10443221
Status:ACTIVE
Category:Private Limited Company

TILLEY AND GREEN LIMITED

3RD FLOOR,LOUGHTON,IG10 4LG

Number:07805737
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