RICHARD JAMES SOUTHERN DEVELOPMENTS LIMITED

Hatton House Church Lane Hatton House Church Lane, Waltham Cross, EN8 0DW, England
StatusDISSOLVED
Company No.08940810
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 1 month, 26 days

SUMMARY

RICHARD JAMES SOUTHERN DEVELOPMENTS LIMITED is an dissolved private limited company with number 08940810. It was incorporated 10 years, 3 months, 26 days ago, on 17 March 2014 and it was dissolved 2 years, 1 month, 26 days ago, on 17 May 2022. The company address is Hatton House Church Lane Hatton House Church Lane, Waltham Cross, EN8 0DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr James Anthony Cooper

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-19

Psc name: Mr James Anthony Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-27

Psc name: Mr Richard Paul Brace

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-05

New date: 2018-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-08

Old address: 17 Hanbury Close Cheshunt Waltham Cross Hertfordshire EN8 9BZ

New address: Hatton House Church Lane Cheshunt Waltham Cross EN8 0DW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Brace

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-05

Officer name: Mr James Anthony Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Goodwin

Appointment date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Goodwin

Termination date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Richard Brace

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: James Cooper

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-05

Officer name: Alan Goodwin

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-20

Officer name: Richard Brace

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: C/O the Problem Shop Waterdown House 19 Barnbrook Road Southhampton SO317BL England

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDRUS ONE LIMITED

9 GOLDEN GLEN ROAD,NEWTOWNARDS,BT23 4YT

Number:NI028248
Status:ACTIVE
Category:Private Limited Company

DALMORE CAPITAL 29 GP LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:11251620
Status:ACTIVE
Category:Private Limited Company

GALLOWAY CATTLE SOCIETY OF GREAT BRITAIN AND IRELAND (THE)

15 NEW MARKET STREET,KIRKCUDBRIGHTSHIRE,DG7 1HY

Number:SC009393
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBAL EXTERIORS LTD

6 CRUMMOCK ROAD,NORWICH,NR5 8LL

Number:08640644
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE LANDSCAPE SOLUTIONS LIMITED

1A BEARTON GREEN,HITCHIN,SG5 1UN

Number:06787666
Status:ACTIVE
Category:Private Limited Company

SAYERS CONSTRUCTION LTD

635 BATH ROAD,SLOUGH,SL1 6AE

Number:07776440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source