About

Registered Number: 04251707
Date of Incorporation: 13/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

 

Having been setup in 2001, South Downs Ltd has its registered office in Havant, it has a status of "Active". There are no directors listed for South Downs Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
SH01 - Return of Allotment of shares 13 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 July 2019
CH01 - Change of particulars for director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 11 July 2018
SH01 - Return of Allotment of shares 04 April 2018
PSC01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
MR04 - N/A 12 October 2017
MR04 - N/A 12 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 22 July 2016
CS01 - N/A 14 July 2016
AP01 - Appointment of director 14 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 13 July 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 01 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 15 July 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 25 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 09 August 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 03 January 2002
288a - Notice of appointment of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
RESOLUTIONS - N/A 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
288a - Notice of appointment of directors or secretaries 02 November 2001
225 - Change of Accounting Reference Date 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
CERTNM - Change of name certificate 02 October 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Loan note guarantee security document 19 December 2001 Fully Satisfied

N/A

Fixed and floating security document 24 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.