Advanced company searchLink opens in new window

SPV DEVELOPMENTS LIMITED

Company number 12104229

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)
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
  • GBP 4
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