S & P PROPERTY DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05920547 |
Category | Private Limited Company |
Incorporated | 31 Aug 2006 |
Age | 17 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
S & P PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05920547. It was incorporated 17 years, 9 months, 4 days ago, on 31 August 2006 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 05 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous extended
Date: 20 Dec 2019
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Adrian Amos
Change date: 2019-03-27
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mr Paul Adrian Amos
Documents
Termination secretary company with name termination date
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-27
Officer name: Suzanne Amos
Documents
Termination director company with name termination date
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Amos
Termination date: 2019-03-27
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Mr Paul Adrian Amos
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Adrian Amos
Change date: 2019-03-27
Documents
Change to a person with significant control
Date: 11 Apr 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Amos
Change date: 2019-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
Old address: C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
Change date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mrs Suzanne Amos
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Adrian Amos
Change date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-06
Old address: C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
New address: C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
Change date: 2017-03-29
Old address: Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
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
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 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: 22 Oct 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 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: 21 Oct 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 16 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Amos
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Sep 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-09-01
Officer name: Suzanne Amos
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from 5 prospect place millenium way pride park derby derbyshire DE24 8HG
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suzanne amos / 31/08/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/05/07
Documents
Legacy
Date: 16 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 19/10/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
Documents
Legacy
Date: 19 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PENSTRAZE BUSINESS CENTRE PENSTRAZE,TRURO,TR4 8PN
Number: | 09168711 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 GRAPHITE WAY,GLOSSOP,SK13 1QH
Number: | 03688300 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASHMORE CLOSE,DARTFORD,DA1 5UU
Number: | 07895069 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 NEWLYN PLACE,MILTON KEYNES,MK6 2LP
Number: | 11720670 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STATION ROAD,PRESTON,PR4 6SN
Number: | 07819825 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FALCON WAY,PETERBOROUGH,PE7 3GR
Number: | 11920765 |
Status: | ACTIVE |
Category: | Private Limited Company |