SP DEVELOPMENTS (ANNADALE) LIMITED
Company number NI642713
- Company Overview for SP DEVELOPMENTS (ANNADALE) LIMITED (NI642713)
- Filing history for SP DEVELOPMENTS (ANNADALE) LIMITED (NI642713)
- People for SP DEVELOPMENTS (ANNADALE) LIMITED (NI642713)
- Charges for SP DEVELOPMENTS (ANNADALE) LIMITED (NI642713)
- More for SP DEVELOPMENTS (ANNADALE) LIMITED (NI642713)
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 Jan 2025 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | AD01 | Registered office address changed from 76 Broughshane Road Ballymena BT43 7DY Northern Ireland to 16 Mount Charles Belfast BT7 1NZ on 31 March 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 December 2018 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | MR01 | Registration of charge NI6427130005, created on 20 April 2021 | |
20 Apr 2021 | MR01 | Registration of charge NI6427130006, created on 20 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
17 Dec 2020 | MR01 | Registration of charge NI6427130004, created on 17 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Ms Aoife Theresa Woods as a director on 11 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Shane Woods as a director on 3 December 2020 | |
20 Mar 2020 | MR04 | Satisfaction of charge NI6427130001 in full | |
20 Mar 2020 | MR04 | Satisfaction of charge NI6427130002 in full | |
20 Mar 2020 | MR04 | Satisfaction of charge NI6427130003 in full | |
25 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off |