About

Registered Number: 03150111
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Suite A3, 16 Station Street, Lewes, East Sussex, BN7 2DB

 

Southdowns Environmental Consultants Ltd was registered on 23 January 1996 and has its registered office in Lewes. We don't know the number of employees at the company. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METHOLD, Richard Hugh 15 June 1998 - 1
HOOD, Robert Archibald 25 January 1996 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Patrick Reginald 25 January 1996 15 March 2001 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 05 January 2010
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
AA - Annual Accounts 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 18 February 1999
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
363a - Annual Return 10 May 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 10 March 1998
123 - Notice of increase in nominal capital 10 March 1998
AA - Annual Accounts 02 January 1998
288b - Notice of resignation of directors or secretaries 21 May 1997
363s - Annual Return 21 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1996
395 - Particulars of a mortgage or charge 23 March 1996
MEM/ARTS - N/A 01 March 1996
RESOLUTIONS - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 26 February 1996
CERTNM - Change of name certificate 06 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2015 Outstanding

N/A

Mortgage debenture 27 October 2000 Outstanding

N/A

Deed of deposit 19 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.