Advanced company searchLink opens in new window

SOUTHWINDS DEVELOPMENT LIMITED

Company number 08822107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2021 CH01 Director's details changed for Mr Steven Alan Glover on 30 January 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
23 Dec 2019 CH01 Director's details changed for Mr Steven Alan Glover on 10 October 2019
23 Dec 2019 PSC04 Change of details for Mrs Rosalind Anne Elizabeth Dunn as a person with significant control on 1 April 2019
23 Dec 2019 CH01 Director's details changed for Mrs Rosalind Anne Elizabeth Dunn on 1 April 2019
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Sep 2018 MR04 Satisfaction of charge 088221070001 in full
07 Sep 2018 MR04 Satisfaction of charge 088221070003 in full
17 Aug 2018 MR01 Registration of charge 088221070005, created on 16 August 2018
17 Aug 2018 MR01 Registration of charge 088221070004, created on 16 August 2018
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG England to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 31 May 2016
19 Feb 2016 AR01 Annual return made up to 20 December 2015
Statement of capital on 2016-02-19
  • GBP 200
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
08 Oct 2014 AD01 Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom to C/O Sherrards Solicitors Llp 7 Swallow Place Fifth Floor London W1B 2AG on 8 October 2014