Download leads from Nexok and grow your business. Find out more

SP Developments Limited

Documents

Total Documents127
Total Pages775

Filing History

28 November 2023Micro company accounts made up to 31 March 2023
17 July 2023Appointment of Mrs Claire Louise Hughes as a director on 14 July 2023
17 July 2023Appointment of Mr Neil John Elworthy as a director on 14 July 2023
29 June 2023Confirmation statement made on 29 June 2023 with no updates
26 August 2022Total exemption full accounts made up to 31 March 2022
8 July 2022Confirmation statement made on 29 June 2022 with no updates
28 December 2021Termination of appointment of Stephen John Elworthy as a director on 23 December 2021
2 November 2021Total exemption full accounts made up to 31 March 2021
29 June 2021Confirmation statement made on 29 June 2021 with no updates
26 October 2020Total exemption full accounts made up to 31 March 2020
14 August 2020Appointment of Mrs Susan Mary Mitchell as a director on 14 August 2020
29 June 2020Confirmation statement made on 29 June 2020 with no updates
5 November 2019Total exemption full accounts made up to 31 March 2019
2 July 2019Confirmation statement made on 29 June 2019 with no updates
29 November 2018Total exemption full accounts made up to 31 March 2018
30 June 2018Confirmation statement made on 29 June 2018 with no updates
15 August 2017Total exemption full accounts made up to 31 March 2017
15 August 2017Total exemption full accounts made up to 31 March 2017
29 June 2017Notification of Stuart Neal Mitchell as a person with significant control on 31 May 2017
29 June 2017Notification of Susan Mary Mitchell as a person with significant control on 31 May 2017
29 June 2017Notification of Susan Mary Mitchell as a person with significant control on 29 June 2017
29 June 2017Notification of Stuart Neal Mitchell as a person with significant control on 29 June 2017
29 June 2017Confirmation statement made on 29 June 2017 with updates
29 June 2017Notification of Susan Mary Mitchell as a person with significant control on 31 May 2017
29 June 2017Confirmation statement made on 29 June 2017 with updates
29 June 2017Notification of Stuart Neal Mitchell as a person with significant control on 31 May 2017
27 September 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Total exemption small company accounts made up to 31 March 2016
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
27 November 2015Total exemption small company accounts made up to 31 March 2015
27 November 2015Total exemption small company accounts made up to 31 March 2015
2 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
2 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
21 October 2014Total exemption small company accounts made up to 31 March 2014
21 October 2014Total exemption small company accounts made up to 31 March 2014
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
9 September 2013Secretary's details changed for Mr Stuart Neal Mitchell on 28 July 2013
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
9 September 2013Director's details changed for Mr Stuart Neal Mitchell on 28 July 2013
9 September 2013Director's details changed for Mr Stuart Neal Mitchell on 28 July 2013
9 September 2013Registered office address changed from 31 Heathfield Swansea SA1 6EJ on 9 September 2013
9 September 2013Secretary's details changed for Mr Stuart Neal Mitchell on 28 July 2013
9 September 2013Registered office address changed from 31 Heathfield Swansea SA1 6EJ on 9 September 2013
9 September 2013Registered office address changed from 31 Heathfield Swansea SA1 6EJ on 9 September 2013
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
7 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Total exemption small company accounts made up to 31 March 2012
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 March 2011
19 October 2011Total exemption small company accounts made up to 31 March 2011
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
10 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Total exemption small company accounts made up to 31 March 2010
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
10 October 2009Total exemption full accounts made up to 31 March 2009
10 October 2009Total exemption full accounts made up to 31 March 2009
17 August 2009Return made up to 21/07/09; full list of members
17 August 2009Return made up to 21/07/09; full list of members
20 October 2008Total exemption full accounts made up to 31 March 2008
20 October 2008Total exemption full accounts made up to 31 March 2008
22 July 2008Return made up to 21/07/08; full list of members
22 July 2008Return made up to 21/07/08; full list of members
28 August 2007Total exemption full accounts made up to 31 March 2007
28 August 2007Total exemption full accounts made up to 31 March 2007
23 July 2007Return made up to 21/07/07; full list of members
23 July 2007Return made up to 21/07/07; full list of members
5 October 2006Total exemption full accounts made up to 31 March 2006
5 October 2006Total exemption full accounts made up to 31 March 2006
23 August 2006Return made up to 22/07/06; full list of members
23 August 2006Return made up to 22/07/06; full list of members
17 January 2006Total exemption full accounts made up to 31 March 2005
17 January 2006Total exemption full accounts made up to 31 March 2005
28 July 2005Return made up to 22/07/05; full list of members
28 July 2005Return made up to 22/07/05; full list of members
20 April 2005New director appointed
20 April 2005New director appointed
20 April 2005Director resigned
20 April 2005Director resigned
6 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 April 2005Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100
6 April 2005Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100
6 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 October 2004Total exemption full accounts made up to 31 March 2004
30 October 2004Total exemption full accounts made up to 31 March 2004
17 August 2004Return made up to 22/07/04; full list of members
17 August 2004Return made up to 22/07/04; full list of members
11 January 2004Total exemption full accounts made up to 31 March 2003
11 January 2004Total exemption full accounts made up to 31 March 2003
6 October 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2003Total exemption full accounts made up to 31 March 2002
6 February 2003Total exemption full accounts made up to 31 March 2002
2 October 2002Return made up to 22/07/02; full list of members
2 October 2002Return made up to 22/07/02; full list of members
18 January 2002Total exemption full accounts made up to 31 March 2001
18 January 2002Total exemption full accounts made up to 31 March 2001
14 August 2001Return made up to 22/07/01; full list of members
14 August 2001Return made up to 22/07/01; full list of members
25 January 2001Full accounts made up to 31 March 2000
25 January 2001Full accounts made up to 31 March 2000
22 August 2000Return made up to 22/07/00; full list of members
22 August 2000Return made up to 22/07/00; full list of members
24 January 2000Full accounts made up to 31 March 1999
24 January 2000Full accounts made up to 31 March 1999
9 September 1999Return made up to 22/07/99; full list of members
9 September 1999Return made up to 22/07/99; full list of members
31 January 1999Full accounts made up to 31 March 1998
31 January 1999Full accounts made up to 31 March 1998
13 August 1998Return made up to 22/07/98; no change of members
13 August 1998Return made up to 22/07/98; no change of members
26 January 1998Full accounts made up to 31 March 1997
26 January 1998Full accounts made up to 31 March 1997
11 August 1997Return made up to 22/07/97; full list of members
11 August 1997Return made up to 22/07/97; full list of members
2 February 1997Full accounts made up to 31 March 1996
2 February 1997Full accounts made up to 31 March 1996
11 September 1996Return made up to 22/07/96; no change of members
11 September 1996Return made up to 22/07/96; no change of members
2 October 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
2 October 1995Return made up to 22/07/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
Sign up now to grow your client base. Plans & Pricing