STRATEGIC DEVELOPMENT AND PLANNING LIMITED
Company number 07396355
- Company Overview for STRATEGIC DEVELOPMENT AND PLANNING LIMITED (07396355)
- Filing history for STRATEGIC DEVELOPMENT AND PLANNING LIMITED (07396355)
- People for STRATEGIC DEVELOPMENT AND PLANNING LIMITED (07396355)
- More for STRATEGIC DEVELOPMENT AND PLANNING LIMITED (07396355)
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) |
---|---|---|---|
10 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from The Dovecote Beaufoe Manor Sleaford Road Bracebridge Heath Lincoln Lincolnshire LN4 2HZ to East View Chapel Lane Branston Lincoln LN4 1LA on 6 March 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Sally Ann Green on 17 October 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Jeremy Steven Green on 4 October 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Sally Ann Green on 4 October 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from East View Chapel Lane Branston, Lincoln LN4 1LA United Kingdom on 16 October 2012 | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
03 Feb 2011 | SH08 | Change of share class name or designation | |
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | NEWINC | Incorporation |