S O DEVELOPMENTS LIMITED

Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, England
StatusACTIVE
Company No.09493097
CategoryPrivate Limited Company
Incorporated17 Mar 2015
Age9 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

S O DEVELOPMENTS LIMITED is an active private limited company with number 09493097. It was incorporated 9 years, 2 months, 28 days ago, on 17 March 2015. The company address is Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094930970004

Charge creation date: 2023-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094930970005

Charge creation date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr Stefan Paul Osborne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England

New address: Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094930970002

Charge creation date: 2022-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-23

Charge number: 094930970003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA

Change date: 2019-10-02

Old address: Unit 7 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Stefan Paul Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Paul Osborne

Change date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

New address: Unit 7 Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA

Old address: Park Farm Cottage Generals Lane Boreham Chelmsford Essex CM3 3HR United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan Paul Osborne

Change date: 2016-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094930970001

Charge creation date: 2015-06-24

Documents

View document PDF

Incorporation company

Date: 17 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE STOCK LIMITED

HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ

Number:06730812
Status:ACTIVE
Category:Private Limited Company

DRAGI MKD LTD

266A NIGHTINGALE ROAD,LONDON,N9 8PP

Number:10832725
Status:ACTIVE
Category:Private Limited Company

EDLEY STOCK LIMITED

BRYNSAESON,PENCADER,SA39 9HP

Number:11802580
Status:ACTIVE
Category:Private Limited Company

IMPACT FRANCHISES LTD

STONEBRIDGE COTTAGE,DORKING,RH5 4DA

Number:09012222
Status:ACTIVE
Category:Private Limited Company

STRATHAVEN DYNAMOS AFC LTD.

OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC367081
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOP DECOR DERBY LIMITED

125 LONDON ROAD,DERBY,DE1 2QQ

Number:11388527
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