Advanced company searchLink opens in new window

SJD DEVELOPMENTS LIMITED

Company number 05037661

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)
30 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
24 Mar 2011 AD01 Registered office address changed from Mabco Limited 2Nd Floor Russell Chambers the Piazza Covent Garden WC2E 8AA on 24 March 2011
03 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
15 Mar 2010 CH01 Director's details changed for Samuel James Dykes on 5 April 2008
22 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
16 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
20 May 2009 395 Particulars of a mortgage or charge/co extend / charge no: 2
09 Mar 2009 363a Return made up to 09/02/09; full list of members
09 Mar 2009 288c Secretary's change of particulars / rebecca dykes / 09/08/2008
15 Dec 2008 AA Total exemption full accounts made up to 29 February 2008
12 May 2008 363s Return made up to 09/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Dec 2007 363s Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
20 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
02 Jan 2007 AA Total exemption full accounts made up to 28 February 2006
03 Mar 2006 363s Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 Dec 2005 AA Total exemption full accounts made up to 28 February 2005
19 May 2005 363s Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
17 Jun 2004 395 Particulars of mortgage/charge
02 Mar 2004 287 Registered office changed on 02/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
01 Mar 2004 288a New secretary appointed
01 Mar 2004 288a New director appointed
19 Feb 2004 288b Secretary resigned
19 Feb 2004 288b Director resigned
09 Feb 2004 NEWINC Incorporation