SPITALGATE DEVELOPMENTS LIMITED

Grange Farmyard Main Street Grange Farmyard Main Street, Grantham, NG33 5SD, England
StatusACTIVE
Company No.07100463
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Stafford

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GB JOINERS LIMITED

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

MERCHANT OF MAGIC LIMITED

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

REXCOR LIMITED

5 CROUCH STREET,COLCHESTER,CO3 3EN

Number:11009181
Status:ACTIVE
Category:Private Limited Company

SBS BATHGATE LIMITED

24 AUCTIONEERS WAY,SOUTH LANARKSHIRE,ML11 9FD

Number:SC325613
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