SOUTHDOWN PSV LIMITED: Filings

  • Overview

    Company NameSOUTHDOWN PSV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04416005
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SOUTHDOWN PSV LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ms Carolyn Ferguson on Aug 04, 2025

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Stringer on Feb 03, 2025

    2 pagesCH01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Stringer as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr Gordon Frost as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Alexander Charles Chutter as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Stephen Ambury as a director on Aug 11, 2023

    1 pagesTM01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registration of charge 044160050001, created on Jul 18, 2023

    68 pagesMR01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Cessation of Gary Wood as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Stephen Wallis as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Cessation of Peter Larking as a person with significant control on Feb 01, 2023

    1 pagesPSC07

    Notification of Brighton & Hove Bus and Coach Company Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC02

    Termination of appointment of Stephen Wallis as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Francis William Reed as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Gary Wood as a director on Feb 01, 2023

    1 pagesTM01

    Termination of appointment of Peter Larking as a director on Feb 01, 2023

    1 pagesTM01

    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