S & R DEVELOPMENT PROJECTS LTD

Company Documents

DateDescription
18/07/2418 July 2024 Order of court to wind up

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Registered office address changed from C/O Neon Numbers 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom to 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2024-03-11

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

25/04/2225 April 2022 Director's details changed for Simon Hill on 2022-04-25

View Document

25/04/2225 April 2022 Registered office address changed from Dimmicks Corner 179 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PL United Kingdom to C/O Neon Numbers 259 Copnor Road Portsmouth Hampshire PO3 5EE on 2022-04-25

View Document

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

View Accounts

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

View Accounts

02/07/202 July 2020 CESSATION OF ROBYN VICTORIA JACQUEST-HILL AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBYN JACQUEST-HILL

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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