BIG SKY DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from Horizon Business Centre Broadland Business Park Norwich NR7 0WF England to The Horizon Centre, Peachman Way, Broadland Business Park Norwich NR7 0WF on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Horizon Centre, Peachman Way, Broadland Business Park Norwich NR7 0WF England to The Horizon Centre, Peachman Way, Broadland Business Park Norwich NR7 0WF on 2025-02-03

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

15/11/2415 November 2024 Appointment of Mr Duncan John Anderson Brown as a director on 2024-11-04

View Document

25/07/2425 July 2024 Registered office address changed from Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE England to Horizon Business Centre Broadland Business Park Norwich NR7 0WF on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Termination of appointment of Peter Brian Catchpole as a director on 2024-01-30

View Document

05/01/245 January 2024 Cessation of John Charles Fuller as a person with significant control on 2024-01-03

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

07/10/227 October 2022 Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA DINNEEN

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086508160001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086508160003

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS SANDRA CAROLINE DINNEEN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DINNEEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 DIRECTOR APPOINTED MR TREVOR IAN HOLDEN

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR SPENCER CHARLES BURRELL

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086508160001

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086508160002

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR PETER BRIAN CATCHPOLE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LORIMER

View Document

11/09/1711 September 2017 ALTER ARTICLES 24/08/2017

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 SECRETARY APPOINTED MISS JULIE ANN BROWN

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY LEAH MICKLEBOROUGH

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED DIRECTOR DEBORAH ELAINE LORIMER

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM SOUTH NORFOLK HOUSE SWAN LANE LONG STRATTON NORWICH NORFOLK NR15 2XE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR STUART MICHAEL BIZLEY

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH LORIMER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH LORIMER

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MRS LEAH ANN MICKLEBOROUGH

View Document

22/12/1522 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 3580000

View Document

18/12/1518 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS DEBORAH ELAINE LORIMER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED ROSEBERY PARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 COMPANY NAME CHANGED TETRICUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/08/13

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company