About

Registered Number: 03373337
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 6 Robell Way, Storrington, West Sussex, RH20 3DW

 

Established in 1997, Cda Southern Ltd has its registered office in Storrington, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Richard John 01 June 1997 - 1
PETERS, William Joseph 15 December 2019 - 1
PETERS, William Joseph 15 December 2019 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Robert John 19 May 2013 - 1
CARTER, Jessica Janet 20 May 1997 15 August 2005 1
SAUNDERS, Margaret Joan 15 August 2005 19 May 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AP01 - Appointment of director 30 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 July 2015
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 15 November 2013
AR01 - Annual Return 18 June 2013
AP03 - Appointment of secretary 18 June 2013
TM02 - Termination of appointment of secretary 18 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 27 December 2011
SH01 - Return of Allotment of shares 20 December 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 28 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
363a - Annual Return 26 May 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
363s - Annual Return 29 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 29 January 2005
123 - Notice of increase in nominal capital 29 January 2005
CERTNM - Change of name certificate 09 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 09 August 2000
395 - Particulars of a mortgage or charge 23 February 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
225 - Change of Accounting Reference Date 04 February 1998
395 - Particulars of a mortgage or charge 20 November 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Legal charge 07 July 2005 Fully Satisfied

N/A

Legal charge 15 February 2000 Fully Satisfied

N/A

Guarantee & debenture 28 January 2000 Fully Satisfied

N/A

Legal mortgage 17 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.