Southwold Common Developments Ltd was registered on 17 August 2005 and are based in Southwold. The companies directors are listed as Penstone, Judith, Raffe, Jeremy Simon Ian at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAFFE, Jeremy Simon Ian | 17 August 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENSTONE, Judith | 17 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 September 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 31 August 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 26 August 2016 | |
CH03 - Change of particulars for secretary | 26 August 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AD01 - Change of registered office address | 14 September 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 31 October 2013 | |
CH03 - Change of particulars for secretary | 13 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
CH01 - Change of particulars for director | 11 September 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2012 | |
AA - Annual Accounts | 07 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 22 March 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 10 July 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 22 October 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
363a - Annual Return | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 01 September 2006 | |
225 - Change of Accounting Reference Date | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
NEWINC - New incorporation documents | 17 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 October 2010 | Outstanding |
N/A |
Legal charge | 03 July 2009 | Outstanding |
N/A |
Legal charge | 20 September 2007 | Outstanding |
N/A |
Legal charge | 30 August 2006 | Outstanding |
N/A |