About

Registered Number: 04339805
Date of Incorporation: 13/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY,

 

Southern Marquees Ltd was founded on 13 December 2001, it has a status of "Active". This organisation has one director listed as Reigate, Amanda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REIGATE, Amanda Mary 20 December 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 16 January 2019
CH03 - Change of particulars for secretary 16 January 2019
AD01 - Change of registered office address 16 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 26 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 24 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 26 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 January 2005
363s - Annual Return 12 January 2004
AA - Annual Accounts 14 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
363s - Annual Return 27 January 2003
395 - Particulars of a mortgage or charge 02 May 2002
225 - Change of Accounting Reference Date 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.