SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED
Company number 03824350
- Company Overview for SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED (03824350)
- Filing history for SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED (03824350)
- People for SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED (03824350)
- Charges for SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED (03824350)
- More for SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED (03824350)
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) |
---|---|---|---|
08 Feb 2024 | TM01 | Termination of appointment of Richard Edward France as a director on 20 December 2023 | |
08 Feb 2024 | TM01 | Termination of appointment of Roger Alan Shane as a director on 20 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Paul Ryan as a director on 20 December 2023 | |
03 Jan 2024 | AP01 | Appointment of Mr Noel Lyons as a director on 20 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Unit 6, 42 Orchard Road London N6 5TR to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 14 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | TM02 | Termination of appointment of Ian Howard Cobden as a secretary on 14 February 2023 | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
17 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
22 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
05 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
15 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
26 May 2016 | MR04 | Satisfaction of charge 3 in full | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of David Mark Johnston Duffield as a director on 13 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|