About

Registered Number: 02074057
Date of Incorporation: 14/11/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Image Court, 328-334 Moseley Road, Surrey, KT12 3LT,

 

Southern Cc Ltd was founded on 14 November 1986, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business does not have any directors listed 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 18 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 20 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 20 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 19 January 2010
AA01 - Change of accounting reference date 26 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 15 July 2008
225 - Change of Accounting Reference Date 18 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
395 - Particulars of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
CERTNM - Change of name certificate 27 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 02 February 2000
AA - Annual Accounts 22 November 1999
395 - Particulars of a mortgage or charge 16 June 1999
395 - Particulars of a mortgage or charge 16 June 1999
395 - Particulars of a mortgage or charge 16 June 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 09 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 22 January 1998
395 - Particulars of a mortgage or charge 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 23 July 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 29 January 1996
395 - Particulars of a mortgage or charge 06 November 1995
395 - Particulars of a mortgage or charge 06 November 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 07 November 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 21 February 1994
363s - Annual Return 12 February 1993
AA - Annual Accounts 04 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
169 - Return by a company purchasing its own shares 13 July 1992
RESOLUTIONS - N/A 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
123 - Notice of increase in nominal capital 18 May 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 29 November 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
288 - N/A 23 November 1990
395 - Particulars of a mortgage or charge 06 July 1990
363 - Annual Return 05 March 1990
AA - Annual Accounts 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1989
363 - Annual Return 06 December 1988
288 - N/A 30 March 1988
287 - Change in situation or address of Registered Office 03 August 1987
CERTNM - Change of name certificate 11 June 1987
395 - Particulars of a mortgage or charge 01 June 1987
395 - Particulars of a mortgage or charge 01 May 1987
MEM/ARTS - N/A 02 April 1987
287 - Change in situation or address of Registered Office 20 March 1987
288 - N/A 20 March 1987
RESOLUTIONS - N/A 17 March 1987
CERTINC - N/A 14 November 1986
NEWINC - New incorporation documents 14 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Debenture 26 March 2002 Fully Satisfied

N/A

Debenture 28 May 1999 Fully Satisfied

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Legal charge 23 September 1997 Fully Satisfied

N/A

Debenture 01 November 1995 Fully Satisfied

N/A

Legal charge 01 November 1995 Fully Satisfied

N/A

Mortgage 05 July 1990 Fully Satisfied

N/A

Legal charge 18 May 1987 Fully Satisfied

N/A

Fixed and floating charge 27 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.