Advanced company searchLink opens in new window

SLEAFORD DEVELOPMENT COMPANY LIMITED

Company number 03469005

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)
26 Oct 2018 AD03 Register(s) moved to registered inspection location C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ
04 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
30 Jan 2017 CH01 Director's details changed for Mr Michael William Laming Brown on 30 January 2017
30 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
30 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
24 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
08 Jan 2013 AA Accounts for a dormant company made up to 5 April 2012
22 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Michael William Laming Brown on 5 November 2012
04 Jan 2012 AA Accounts for a dormant company made up to 5 April 2011
01 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for James William Hutchinson Brown on 24 May 2011
27 Jul 2011 CH03 Secretary's details changed for James William Hutchinson Brown on 24 May 2011
20 Jun 2011 CH01 Director's details changed for Michael William Laming Brown on 28 March 2011
07 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
24 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Robert Michael Laming Brown on 20 November 2010
07 Jul 2010 AD01 Registered office address changed from Manor House 39 Town Road Quarrington Sleaford Lincolnshire NG34 8RS on 7 July 2010
07 Jul 2010 AD01 Registered office address changed from the Grange South Kyme Lincoln LN4 4AB on 7 July 2010