SOUTHGATE DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type dormant. 2023-09-23 View Report
Accounts. Accounts type dormant. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Officers. Officer name: Newgate Street Secretaries Limited. Change date: 2022-01-01. 2022-02-21 View Report
Address. Old address: 81 Newgate Street London EC1A 7AJ. New address: 1 Braham Street London E1 8EE. Change date: 2022-01-01. 2022-01-01 View Report
Persons with significant control. Change date: 2022-01-01. Psc name: British Telecommunications Plc. 2022-01-01 View Report
Accounts. Accounts type dormant. 2021-11-11 View Report
Officers. Change date: 2021-10-14. Officer name: Mrs Christina Bridget Ryan. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type dormant. 2020-06-10 View Report
Officers. Termination date: 2020-01-24. Officer name: Abigail Victoria Harding. 2020-01-27 View Report
Confirmation statement. Statement with no updates. 2019-10-09 View Report
Officers. Termination date: 2019-10-04. Officer name: Michael Joseph Mohun. 2019-10-08 View Report
Officers. Appointment date: 2019-09-23. Officer name: Mr Antony John Gara. 2019-09-23 View Report
Officers. Officer name: Mrs Abigail Victoria Harding. Appointment date: 2019-09-23. 2019-09-23 View Report
Accounts. Accounts type dormant. 2019-08-20 View Report
Accounts. Accounts type dormant. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-10-09 View Report
Officers. Termination date: 2018-01-18. Officer name: Louise Alison Clare Blackwell. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-08-14 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mr Michael Joseph Mohun. 2017-06-01 View Report
Officers. Termination date: 2016-12-09. Officer name: Alberto Buffa. 2016-12-12 View Report
Accounts. Accounts type dormant. 2016-10-26 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Officers. Officer name: Ms Louise Alison Clare Blackwell. Appointment date: 2016-05-16. 2016-05-17 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type dormant. 2015-10-22 View Report
Officers. Officer name: Philip Norman Allenby. Termination date: 2015-05-18. 2015-05-21 View Report
Officers. Officer name: Mr Alberto Buffa. Appointment date: 2015-05-18. 2015-05-19 View Report
Accounts. Accounts type dormant. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Officers. Officer name: Michael Cole. 2014-02-28 View Report
Officers. Officer name: Mr Philip Norman Allenby. 2014-02-25 View Report
Document replacement. Form type: TM01. 2013-12-12 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Officers. Officer name: Louise Blackwell. 2013-10-16 View Report
Officers. Officer name: Mr Michael John Cole. 2013-10-16 View Report
Accounts. Accounts type dormant. 2013-08-02 View Report
Accounts. Accounts type dormant. 2013-01-05 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Officers. Officer name: Elaine Hewitt. 2012-05-10 View Report
Officers. Officer name: Elaine Ruth Hewitt. Change date: 2011-11-24. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-11-04 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Capital. Capital cancellation shares. 2011-06-14 View Report
Capital. Capital statement capital company with date currency figure. 2011-06-14 View Report
Capital. Description: Statement by directors. 2011-06-14 View Report