- 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) |
---|---|---|---|
04 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mr Paul Richard Clarke on 29 June 2012 | |
24 May 2012 | AD01 | Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 24 May 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Mr Paul Richard Clarke on 28 May 2010 | |
24 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
17 Feb 2010 | CERTNM |
Company name changed sps developments (boston) LIMITED\certificate issued on 17/02/10
|
|
17 Feb 2010 | CONNOT | Change of name notice | |
29 Oct 2009 | CH01 | Director's details changed for Mr Paul Richard Clarke on 20 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Paul Richard Clarke on 1 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Mr Stephen Clarke on 1 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Mrs Karen Clarke on 1 October 2009 | |
08 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
29 Jun 2009 | 363a | Return made up to 27/06/09; full list of members |