SOUTHDOWN PSV LIMITED: Filings
Overview
Company Name | SOUTHDOWN PSV LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04416005 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SOUTHDOWN PSV LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ms Carolyn Ferguson on Aug 04, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on Aug 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Stringer on Feb 03, 2025 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Stringer as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Frost as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Charles Chutter as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Ambury as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Registration of charge 044160050001, created on Jul 18, 2023 | 68 pages | MR01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on Feb 03, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Gary Wood as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Stephen Wallis as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Larking as a person with significant control on Feb 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Brighton & Hove Bus and Coach Company Limited as a person with significant control on Feb 01, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen Wallis as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francis William Reed as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Wood as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Larking as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0