S & P PROPERTY DEVELOPMENTS LIMITED

5 Prospect Place Millennium Way 5 Prospect Place Millennium Way, Derby, DE24 8HG, United Kingdom
StatusDISSOLVED
Company No.05920547
CategoryPrivate Limited Company
Incorporated31 Aug 2006
Age17 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne amos / 31/08/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/08/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADI ACCESS LIMITED

PENSTRAZE BUSINESS CENTRE PENSTRAZE,TRURO,TR4 8PN

Number:09168711
Status:ACTIVE
Category:Private Limited Company

FABWELD NEW MILLS LTD.

UNIT 23 GRAPHITE WAY,GLOSSOP,SK13 1QH

Number:03688300
Status:ACTIVE
Category:Private Limited Company

JULIC SERVICES LIMITED

23 ASHMORE CLOSE,DARTFORD,DA1 5UU

Number:07895069
Status:ACTIVE
Category:Private Limited Company

PEKEK (UK ) LTD

FLAT 8 NEWLYN PLACE,MILTON KEYNES,MK6 2LP

Number:11720670
Status:ACTIVE
Category:Private Limited Company

PHYTO ESSENTIAL OILS LTD

9 STATION ROAD,PRESTON,PR4 6SN

Number:07819825
Status:ACTIVE
Category:Private Limited Company

SMARTFLOORUK ACADEMY LTD

12 FALCON WAY,PETERBOROUGH,PE7 3GR

Number:11920765
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