SPELMAN DEVELOPMENTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Director's details changed for Mr Adam Paul Cottrell on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Adam Paul Cottrell as a person with significant control on 2024-12-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Change of details for Mr Adam Paul Cottrell as a person with significant control on 2023-12-18

View Document

20/12/2320 December 2023 Director's details changed for Mr Adam Paul Cottrell on 2023-12-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

19/05/2319 May 2023 Appointment of Mrs Elizabeth-Jane Cottrell as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Carolyn Barbara Cottrell as a secretary on 2023-05-19

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Adam Paul Cottrell on 2022-04-01

View Document

27/04/2227 April 2022 Secretary's details changed for Carolyn Barbara Cottrell on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Adam Paul Cottrell as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 18/10/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BARBARA COTTRELL / 08/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 08/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 08/08/2017

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 15/12/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL COTTRELL / 23/05/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL COTTRELL / 15/05/2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL COTTRELL / 22/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 SECRETARY APPOINTED CAROLYN BARBARA COTTRELL

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ADAM PAUL COTTRELL

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED SPELMAN LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information