Advanced company searchLink opens in new window

SPC DEVELOPMENTS LIMITED

Company number 05859384

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)
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
  • RES15 ‐ Change company name resolution on 2010-02-08
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