Advanced company searchLink opens in new window

STURDY DEVELOPMENTS LTD

Company number 05681174

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)
22 Dec 2018 PSC04 Change of details for Mr Andre Dacosta Dwight Lindo as a person with significant control on 22 December 2018
22 Dec 2018 AD01 Registered office address changed from 3 Oakhurst Gardens Walthamstow London E17 3PX England to 27 Hoskins Close London E16 3RH on 22 December 2018
19 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
12 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
19 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
06 Nov 2015 AD01 Registered office address changed from 21 Gillman House Pritchards Road London E2 9BL to 3 Oakhurst Gardens Walthamstow London E17 3PX on 6 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Oct 2014 MR04 Satisfaction of charge 1 in full
23 Sep 2014 TM02 Termination of appointment of Oana Veronica Szekeli as a secretary on 23 September 2014
08 Sep 2014 AD01 Registered office address changed from 572-574 Romford Road London E12 5AF to 21 Gillman House Pritchards Road London E2 9BL on 8 September 2014
01 May 2014 AP03 Appointment of Miss Oana Veronica Szekeli as a secretary
01 May 2014 TM02 Termination of appointment of Michal Litkie as a secretary
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
07 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jul 2013 AD01 Registered office address changed from 43 Upton Lane London E7 9PA on 5 July 2013
04 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
29 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012