Advanced company searchLink opens in new window

SOUTH NORMANTON DEVELOPMENT LIMITED

Company number 13161395

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)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 2,200,330
02 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 2,185,181
11 Oct 2023 AP01 Appointment of Mr. Ravindran Uthayakumar as a director on 6 October 2023
11 Oct 2023 TM01 Termination of appointment of Michael David Daniell as a director on 6 October 2023
25 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,771,330
25 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 July 2023
  • GBP 1,721,330
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 22 August 2023
  • GBP 1,770,330
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2023.
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 1,720,330
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2023.
24 Jul 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 AP01 Appointment of Mr Michael David Daniell as a director on 5 June 2023
15 Jun 2023 TM01 Termination of appointment of James Read Pennington as a director on 5 June 2023
12 Apr 2023 AA Full accounts made up to 31 December 2021
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
09 Feb 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
14 Jul 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 6 July 2022
12 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 12 July 2022
11 Jul 2022 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 4 July 2022
17 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2022 MA Memorandum and Articles of Association
13 May 2022 MR01 Registration of charge 131613950001, created on 11 May 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
31 Jan 2022 PSC08 Notification of a person with significant control statement
31 Jan 2022 PSC07 Cessation of Europa Vi Gp S.À R.L. as a person with significant control on 26 January 2022
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,525,855