SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED

Glovers House Glovers House, Bexhill On Sea, TN39 5ES, East Sussex, England
StatusACTIVE
Company No.10528576
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE - DAN AT SPYGLASS HILL - BIDCO LIMITED is an active private limited company with number 10528576. It was incorporated 7 years, 5 months, 7 days ago, on 15 December 2016. The company address is Glovers House Glovers House, Bexhill On Sea, TN39 5ES, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Nov 2023

Action Date: 03 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-03

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/03/23

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/03/23

Documents

View document PDF

Legacy

Date: 22 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/03/23

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Southgate - Dan at Spyglass Hill - Midco Limited

Change date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Andrew Bracey

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Ms Karen Dearing

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Stern

Termination date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graeme Crowther

Termination date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Allen Currie

Termination date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Aiden Charles Barwick Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Bates

Termination date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-21

Officer name: Mr Charles John Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Adam Ling

Appointment date: 2022-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Dearing

Appointment date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: Tudor Court York Business Park York North Yorkshire YO26 6RS England

New address: Glovers House Glovers End Bexhill on Sea East Sussex TN39 5ES

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105285760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105285760001

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Peter Robert King

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr Richard John Bates

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Mark Simon Harper

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Michael Graeme Crowther

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-19

Charge number: 105285760002

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert King

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Dennis

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Cowl

Termination date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Harper

Appointment date: 2019-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Miles Dewhurst

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southgate - Dan at Spyglass Hill - Holdco Limited

Notification date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr. Robert Charles Stern

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southgate - Dan at Spyglass Hill - Holdco Limited

Notification date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southgate - Dan at Spyglass Hill - Equityco Limited

Notification date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Southgate - Dan at Spyglass Hill - Midco Limited

Notification date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Andrew Bracey

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Milliken

Cessation date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Matthew Michael Theodorakis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Alexander Phillips

Termination date: 2017-05-02

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS England

New address: Tudor Court York Business Park York North Yorkshire YO26 6RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Tudor Court Tudor Court York Business Park York North Yorkshire YO26 6RS

Change date: 2017-05-15

Old address: 10 New Burlington Street London London W1S 3BE

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Joanne Cowl

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Dewhurst

Appointment date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aidan Clegg

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Neil Currie

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105285760001

Charge creation date: 2017-04-11

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southgate acquisitions LTD\certificate issued on 10/04/17

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dawlish acquisitions LIMITED\certificate issued on 02/02/17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Theodorakis

Appointment date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Dennis

Appointment date: 2016-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Alexander Phillips

Appointment date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Milliken

Termination date: 2016-12-17

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 17 Dec 2016

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: 10 New Burlington Street London London W1S 3BE

Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom

Change date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRIKAN CHILDREN AND FAMILIES SUPPORT LTD

C/O OPPORTUNITY FOR ALL,WHITE CITY,W12 7QT

Number:07901121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CS PAINT LTD

18 LEXHAM ROAD,MILTON KEYNES,MK6 4AQ

Number:11311287
Status:ACTIVE
Category:Private Limited Company

D P S SERVICES (SOUTH EAST) LIMITED

38 DOWNS ROAD,MAIDSTONE,ME14 2JN

Number:06832986
Status:ACTIVE
Category:Private Limited Company

HARK BURY LIMITED

1ST FLOOR 24/25 NEW BOND STREET,LONDON,W1S 2RR

Number:09064444
Status:ACTIVE
Category:Private Limited Company

PASSMORE CAD SERVICES LTD

SUITE A,1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09296122
Status:ACTIVE
Category:Private Limited Company

SULAIMAN LIMITED

MOON OF INDIA RESTAURANT,SEAFORD,BN25 1QU

Number:11113533
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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