SOUTHDOWNS VILLAGE LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Address. Old address: 23 Porters Wood St. Albans Herts AL3 6PQ England. New address: 11a Ivor Place 11a Ivor Place London NW1 6HS. Change date: 2023-11-22. 2023-11-22 View Report
Accounts. Accounts type total exemption full. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Confirmation statement. Statement with no updates. 2020-01-10 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Officers. Change date: 2018-11-01. Officer name: R G C Corporate Services Ltd. 2019-05-13 View Report
Officers. Officer name: Mr Paul David Hensher. Change date: 2019-01-17. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Accounts. Accounts type total exemption full. 2018-12-27 View Report
Address. Old address: Suite 1 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd. New address: 23 Porters Wood St. Albans Herts AL3 6PQ. Change date: 2018-10-11. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Officers. Termination date: 2017-07-11. Officer name: Alexander William Hensher. 2017-07-11 View Report
Confirmation statement. Statement with no updates. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-12-21 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2011-12-24 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2011-01-05 View Report
Accounts. Accounts type total exemption small. 2010-01-28 View Report
Annual return. With made up date full list shareholders. 2009-12-30 View Report
Officers. Officer name: R G C Corporate Services Ltd. Change date: 2009-12-30. 2009-12-30 View Report
Officers. Change date: 2009-12-30. Officer name: Alexander William Hensher. 2009-12-30 View Report
Annual return. Legacy. 2009-01-07 View Report
Accounts. Accounts type total exemption small. 2008-12-18 View Report
Accounts. Accounts type total exemption small. 2008-01-22 View Report
Annual return. Legacy. 2008-01-14 View Report
Annual return. Legacy. 2007-10-02 View Report
Officers. Description: Director's particulars changed. 2007-09-28 View Report
Officers. Description: Director's particulars changed. 2007-09-28 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type total exemption small. 2007-01-08 View Report
Accounts. Accounts type total exemption small. 2006-01-27 View Report