STEEL PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05922794 |
Category | Private Limited Company |
Incorporated | 01 Sep 2006 |
Age | 17 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
STEEL PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 05922794. It was incorporated 17 years, 9 months ago, on 01 September 2006. The company address is Prospect Court Prospect Court, Otley, LS21 1AQ, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts amended with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AAMD
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Second filing of confirmation statement with made up date
Date: 03 Feb 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-09-01
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Prospect Estates Limited
Notification date: 2019-11-28
Documents
Cessation of a person with significant control
Date: 02 Feb 2021
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Ellison Lund
Cessation date: 2019-11-28
Documents
Confirmation statement
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Original description: 01/09/20 Statement of Capital gbp 1.0
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 24 Jun 2020
Action Date: 27 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-28
New date: 2019-09-27
Documents
Capital alter shares subdivision
Date: 20 Dec 2019
Action Date: 28 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-28
Documents
Capital name of class of shares
Date: 20 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-29
New date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 06 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 15 Mar 2013
Action Date: 15 Mar 2013
Category: Address
Type: AD01
Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
Change date: 2013-03-15
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ellison Lund
Documents
Termination director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Steel
Documents
Termination secretary company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Coleman
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Old address: Aston House Cornwall Avenue London N3 1LF
Change date: 2013-02-19
Documents
Gazette filings brought up to date
Date: 19 Feb 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person secretary company with change date
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-31
Officer name: Michael Robert Coleman
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Philip Charles Steel
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip steel / 31/08/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
THE COTTAGE,REIGATE,RH2 0SH
Number: | 10729587 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAME ENGINEERING PROJECTS LIMITED
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 04302162 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 TOWCESTER ROAD,MILTON KEYNES,MK19 6AH
Number: | 09264852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 10739232 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 DORE ROAD,SHEFFIELD,S17 3HB
Number: | 11425183 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 GARTH ROAD,LONDON,SM4 4LF
Number: | 08988314 |
Status: | ACTIVE |
Category: | Private Limited Company |