SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED
Company number 08377639
- Company Overview for SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED (08377639)
- Filing history for SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED (08377639)
- People for SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED (08377639)
- More for SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED (08377639)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 04 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
| 19 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
| 29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
| 21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
| 09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
| 22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
| 17 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
| 09 Dec 2021 | CH01 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 | |
| 08 Dec 2021 | CH01 | Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 | |
| 22 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
| 16 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
| 23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
| 10 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
| 03 Feb 2020 | TM02 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 | |
| 03 Feb 2020 | AP04 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 | |
| 20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
| 01 Mar 2019 | PSC05 | Change of details for Cardinal International Ltd as a person with significant control on 13 February 2019 | |
| 13 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
| 13 Feb 2019 | PSC05 | Change of details for Cardinal International Ltd as a person with significant control on 6 April 2016 | |
| 08 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
| 21 Jun 2018 | AD01 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 | |
| 26 Apr 2018 | CH01 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 | |
| 29 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
| 21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
| 28 Feb 2017 | CH01 | Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 |