About

Registered Number: 05780040
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: First Floor, 201a Church Road, Hove, BN3 2AB,

 

Southern Decorators Ltd was registered on 12 April 2006.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMSLEY, Nicholas Steven 01 April 2007 - 1
SEAMAN, Kevin 14 May 2018 - 1
HEMSLEY, Trevor John 12 April 2006 23 April 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
AA - Annual Accounts 25 June 2020
AD01 - Change of registered office address 10 June 2020
CS01 - N/A 03 June 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 30 May 2018
PSC07 - N/A 16 May 2018
AP01 - Appointment of director 14 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 23 March 2017
CH03 - Change of particulars for secretary 23 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
225 - Change of Accounting Reference Date 03 May 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.