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.
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 |
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 |