SPELMAN DEVELOPMENTS LTD

3 West Street, Leighton Buzzard, LU7 1DA, England
StatusACTIVE
Company No.06350009
CategoryPrivate Limited Company
Incorporated22 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SPELMAN DEVELOPMENTS LTD is an active private limited company with number 06350009. It was incorporated 16 years, 9 months, 26 days ago, on 22 August 2007. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mr Adam Paul Cottrell

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Cottrell

Change date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Barbara Cottrell

Termination date: 2023-05-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-19

Officer name: Mrs Elizabeth-Jane Cottrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Adam Paul Cottrell

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carolyn Barbara Cottrell

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Cottrell

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: 3 West Street Leighton Buzzard LU7 1DA

Change date: 2022-04-27

Old address: 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul Cottrell

Change date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Adam Paul Cottrell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Adam Paul Cottrell

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-08-08

Officer name: Carolyn Barbara Cottrell

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Cottrell

Change date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul Cottrell

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul Cottrell

Change date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Paul Cottrell

Change date: 2011-05-15

Documents

View document PDF

Legacy

Date: 25 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Adam Paul Cottrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed carolyn barbara cottrell

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed adam paul cottrell

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 06/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary duport secretary LIMITED

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spelman LIMITED\certificate issued on 26/10/07

Documents

View document PDF

Incorporation company

Date: 22 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE BROOK SERVICES LTD

22B SYDENHAM ROAD,LONDON,SE26 5QW

Number:09838199
Status:ACTIVE
Category:Private Limited Company

MARIANA HEALTHCARE LIMITED

12 PARKHAM HOUSE,REDHILL,RH1 1TU

Number:11680511
Status:ACTIVE
Category:Private Limited Company

MARIN ASSOCIATES LIMITED

27 CAE GWYN ROAD,CARDIFF,CF14 1QN

Number:08369748
Status:ACTIVE
Category:Private Limited Company

RAZZMATAZZ ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09673965
Status:ACTIVE
Category:Private Limited Company

STOKE HOUSE MANAGEMENT COMPANY LIMITED

4 VINE TERRACE,KINGSBRIDGE,TQ7 1AJ

Number:07157246
Status:ACTIVE
Category:Private Limited Company

THE BUSINESS PLAN TEAM LIMITED

30A UPPER HIGH STREET,THAME,OX9 3EX

Number:07109861
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