SPITALGATE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 07100463 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SPITALGATE DEVELOPMENTS LIMITED is an active private limited company with number 07100463. It was incorporated 14 years, 5 months, 17 days ago, on 10 December 2009. The company address is Grange Farmyard Main Street Grange Farmyard Main Street, Grantham, NG33 5SD, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-23
New address: Grange Farmyard Main Street Buckminster Grantham NG33 5SD
Old address: 71 Queen Victoria Street London EC4V 4BE United Kingdom
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Notification of a person with significant control
Date: 19 Jul 2019
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-05
Psc name: Edward Aston Wass
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-05
Psc name: Mr James Michael Ross Saunders Watson
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Henry George Wilks
Cessation date: 2017-10-05
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-05
Psc name: Mr Peter Thomas Watts Mackie
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-05
Psc name: Mr Richard John Tollemache
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Hanby Nominees Limited
Documents
Cessation of a person with significant control
Date: 30 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Ham Nominees Limited
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: William Henry George Wilks
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Richard John Tollemache
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 04 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Thomas Watts Mackie
Notification date: 2016-10-04
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 06 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Michael Ross Saunders Watson
Notification date: 2016-10-06
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Resolution
Date: 08 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: Lion House Red Lion Street London WC1R 4GB
New address: 71 Queen Victoria Street London EC4V 4BE
Change date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 01 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination secretary company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Stafford
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 18 May 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-11
Old address: Saffery Champness (Agda) Lion House Red Lion Street London WC1R 4GB
Documents
Accounts with accounts type dormant
Date: 24 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Michael Ross Saunders Watson
Change date: 2010-02-18
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Roger Duncan Stafford
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Richard John Tollemache
Documents
Change account reference date company current shortened
Date: 22 Dec 2009
Action Date: 05 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-05
Made up date: 2010-12-31
Documents
Some Companies
18A NETHERDALE ROAD,WISHAW,ML2 0ER
Number: | SC429891 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE TRIANGLE CARE SERVICES LTD
293-295 LUTON ROAD,DUNSTABLE,
Number: | 07647433 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX
Number: | 04397647 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFORM ENVELOPE SOLUTIONS LIMITED
EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY
Number: | 06124141 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CROUCH STREET,COLCHESTER,CO3 3EN
Number: | 11009181 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AUCTIONEERS WAY,SOUTH LANARKSHIRE,ML11 9FD
Number: | SC325613 |
Status: | ACTIVE |
Category: | Private Limited Company |