SP DEVELOPMENTS (NORFOLK) LIMITED
Status | ACTIVE |
Company No. | 05812355 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
SP DEVELOPMENTS (NORFOLK) LIMITED is an active private limited company with number 05812355. It was incorporated 18 years, 1 month ago, on 10 May 2006. The company address is Unit 3 North Lynn Business Village Bergen Way Unit 3 North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Pye
Notification date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melanie Ruth Stollery
Cessation date: 2021-10-21
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Ruth Stollery
Termination date: 2021-10-21
Documents
Appoint person secretary company with name date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Pye
Appointment date: 2021-06-22
Documents
Termination secretary company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melanie Ruth Stollery
Termination date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
New address: Unit 3 North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
Old address: 49, Castle Rising Road King's Lynn Norfolk PE30 3JA
Change date: 2020-01-21
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Andrew Stephen Hill
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Ruth Stollery
Appointment date: 2014-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Stollery
Termination date: 2014-05-11
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Melanie Ruth Stollery
Documents
Capital allotment shares
Date: 25 Mar 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Date: 2013-03-01
Capital : 5.00 GBP
Documents
Resolution
Date: 15 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stephen Hill
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Stollery
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Pye
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 26 May 2010
Category: Capital
Type: SH01
Date: 2010-05-26
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Mary Pye
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Stollery
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Ruth Stollery
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary melanie stollery
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Some Companies
BADENI LARKIN CONSULTANCY LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09202104 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 OFFICE 4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10151603 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,ST. ALBANS,AL1 3TF
Number: | 04220703 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RAIL OPERATIONS (PASSENGER) LIMITED
400 HARROW ROAD,LONDON,W9 2HU
Number: | 11057178 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTPOINT BUSINESS SOLUTIONS LIMITED
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09173299 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHATTERTON ROAD,BROMLEY,BR2 9QW
Number: | 11813237 |
Status: | ACTIVE |
Category: | Private Limited Company |