Advanced company searchLink opens in new window

SOUTH DOWNS RESIDENTIAL LIMITED

Company number 11243965

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
04 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
04 Oct 2023 AD01 Registered office address changed from 48 Malling Street Lewes BN7 2RH England to C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB on 4 October 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
20 Mar 2023 MR04 Satisfaction of charge 112439650006 in full
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 PSC07 Cessation of Marmot Holdings Limited as a person with significant control on 25 March 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
01 Apr 2022 PSC02 Notification of South Downs Residential Group Limited as a person with significant control on 25 March 2022
01 Apr 2022 PSC05 Change of details for South Downs Residential Group Limited as a person with significant control on 7 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 AD01 Registered office address changed from Arcadia House Maritime Walk Southampton SO14 3TL United Kingdom to 48 Malling Street Lewes BN7 2RH on 15 February 2022
01 Oct 2021 AP01 Appointment of Mr Robert John Crossan as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Mr Mark Edward Ansell as a director on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Michael Roy Benton as a director on 30 September 2021
19 Jul 2021 MR01 Registration of charge 112439650006, created on 5 July 2021
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
21 Sep 2020 MR01 Registration of charge 112439650005, created on 16 September 2020
18 Sep 2020 MR01 Registration of charge 112439650004, created on 16 September 2020
10 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with updates
10 Aug 2020 AA Accounts for a small company made up to 31 March 2020
06 May 2020 CH01 Director's details changed for Mr Rupert James William Corney on 11 March 2020