S D PROPERTY 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
14/07/2514 July 2025 NewRegistered office address changed from The Old Tavern Coast Road Holywell CH8 9DX to 10 Riverside Caravan Park Bypass Road Queensferry CH5 2DU on 2025-07-14

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/10/2328 October 2023 Registration of charge 093436730007, created on 2023-10-24

View Document

27/10/2327 October 2023 Registration of charge 093436730006, created on 2023-10-24

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Appointment of Mr Simon David Dotherty as a director on 2023-07-20

View Document

27/04/2327 April 2023 Change of details for Mr Simon David Dotherty as a person with significant control on 2023-04-14

View Document

27/04/2327 April 2023 Registered office address changed from Copperfield House 39/41 Chester Street Flint Clwyd CH6 5BL to The Old Tavern Coast Road Holywell CH8 9DX on 2023-04-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Appointment of Mrs Donna Doherty as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Simon David Dotherty as a director on 2022-10-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093436730003

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093436730002

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093436730005

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093436730004

View Document

24/08/1924 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093436730001

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 COMPANY NAME CHANGED SD HOLIDAY LETTINGS LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

04/09/164 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 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