- Company Overview for SPV DEVELOPMENTS LIMITED (12104229)
- Filing history for SPV DEVELOPMENTS LIMITED (12104229)
- People for SPV DEVELOPMENTS LIMITED (12104229)
- Charges for SPV DEVELOPMENTS LIMITED (12104229)
- More for SPV DEVELOPMENTS LIMITED (12104229)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Apr 2023 | PSC04 | Change of details for Mr Paul Albert Stock as a person with significant control on 17 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from The Laurels Blackberry Lane Lingfield Surrey RH7 6NG United Kingdom to 20 Livingstone Road Caterham CR3 5TG on 24 April 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | MR01 | Registration of charge 121042290005, created on 1 April 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
11 Nov 2021 | MR04 | Satisfaction of charge 121042290001 in full | |
11 Nov 2021 | MR04 | Satisfaction of charge 121042290002 in full | |
29 Apr 2021 | MR01 | Registration of charge 121042290003, created on 22 April 2021 | |
29 Apr 2021 | MR01 | Registration of charge 121042290004, created on 22 April 2021 | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | PSC04 | Change of details for Mr Paul Albert Stock as a person with significant control on 2 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Victoria Ann Kingford as a director on 2 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Sean Peter Hammett as a director on 2 March 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from The Gables 193 Willingdon Road Eastbourne East Sussex BN20 9AJ England to The Laurels Blackberry Lane Lingfield Surrey RH7 6NG on 22 January 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
14 Jul 2020 | PSC07 | Cessation of Sean Peter Hammett as a person with significant control on 15 July 2019 | |
14 Jul 2020 | PSC07 | Cessation of Victoria Ann Kingford as a person with significant control on 15 July 2019 | |
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 15 July 2019
|
|
03 Jul 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
16 Dec 2019 | MR01 | Registration of charge 121042290001, created on 12 December 2019 |