About

Registered Number: 06235127
Date of Incorporation: 02/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Kingfisher Farm House Fisher Lane, South Mundham, Chichester, West Sussex, PO20 1ND

 

I.G. Developments (Southern) Ltd was registered on 02 May 2007 with its registered office in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Griffiths, Gordon Ian Walter, Underwood, Kim Tracy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gordon Ian Walter 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
UNDERWOOD, Kim Tracy 02 May 2007 23 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 27 September 2017
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 May 2015
TM02 - Termination of appointment of secretary 17 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 28 May 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 11 February 2008
CERTNM - Change of name certificate 22 November 2007
353a - Register of members in non-legible form 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
225 - Change of Accounting Reference Date 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.