- Company Overview for SPC DEVELOPMENTS LIMITED (05859384)
- Filing history for SPC DEVELOPMENTS LIMITED (05859384)
- People for SPC DEVELOPMENTS LIMITED (05859384)
- Charges for SPC DEVELOPMENTS LIMITED (05859384)
- Registers for SPC DEVELOPMENTS LIMITED (05859384)
- More for SPC DEVELOPMENTS LIMITED (05859384)
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) |
---|---|---|---|
23 Aug 2024 | AA | Accounts for a small company made up to 30 November 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
29 Aug 2023 | AA | Accounts for a small company made up to 30 November 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Jul 2021 | AD02 | Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to Dexter & Sharpe the Old Vicarage Church Close Boston Lincolnshire PE21 6NA | |
23 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
10 Jun 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Stephen Clarke on 28 January 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
07 Nov 2019 | MR04 | Satisfaction of charge 058593840015 in full | |
07 Nov 2019 | MR04 | Satisfaction of charge 058593840014 in full | |
07 Nov 2019 | MR04 | Satisfaction of charge 058593840012 in full | |
07 Nov 2019 | MR04 | Satisfaction of charge 058593840013 in full | |
07 Nov 2019 | MR04 | Satisfaction of charge 058593840016 in full | |
16 Sep 2019 | PSC02 | Notification of S & P Clarke Holdings Ltd as a person with significant control on 3 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Paul Richard Clarke as a person with significant control on 3 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Stephen Clarke as a person with significant control on 3 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
06 Jun 2019 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
06 Jun 2019 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
06 Jun 2019 | PSC04 | Change of details for Mr Stephen Clarke as a person with significant control on 5 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Stephen Clarke on 5 June 2019 |