SP DEVELOPMENTS (NORFOLK) LIMITED

Unit 3 North Lynn Business Village Bergen Way Unit 3 North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England
StatusACTIVE
Company No.05812355
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 1 month
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Ruth Stollery

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Hill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Stollery

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Pye

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 26 May 2010

Category: Capital

Type: SH01

Date: 2010-05-26

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Mary Pye

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Stollery

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Ruth Stollery

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary melanie stollery

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADENI LARKIN CONSULTANCY LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:09202104
Status:ACTIVE
Category:Private Limited Company

CARPE DIEM (ROMFORD) LIMITED

UNIT 1 OFFICE 4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10151603
Status:ACTIVE
Category:Private Limited Company

ELDONSTOW LTD

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

TIFFIN CHOICE LTD

9 CHATTERTON ROAD,BROMLEY,BR2 9QW

Number:11813237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source