SDP PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Confirmation statement made on 2025-07-13 with no updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-07-13 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM C/O MR PETER TUSTAIN 18 PTARMIGAN PLACE ATTLEBOROUGH FIELDS IND ESTATE NUNEATON WARWICKSHIRE CV11 6RX |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047081920007 |
| 09/09/199 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/09/199 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 09/09/199 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 09/01/179 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/07/1513 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 07/07/147 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
| 07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 20 ANDREW CLOSE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EL |
| 19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/05/1231 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/05/1131 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HALL / 31/05/2011 |
| 30/12/1030 December 2010 | 01/12/10 STATEMENT OF CAPITAL GBP 6 |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/07/1019 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MASSER |
| 20/05/1020 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 19/12/0919 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/06/0910 June 2009 | RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS |
| 05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/10/072 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/08/0731 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/04/072 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
| 09/02/079 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/03/0624 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
| 26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 9 BULKINGTON ROAD BEDWORTH WARWICKSHIRE CV12 9DG |
| 31/03/0531 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
| 29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 28/06/0428 June 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
| 14/11/0314 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
| 08/04/038 April 2003 | NEW DIRECTOR APPOINTED |
| 08/04/038 April 2003 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
| 08/04/038 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/04/038 April 2003 | DIRECTOR RESIGNED |
| 08/04/038 April 2003 | SECRETARY RESIGNED |
| 23/03/0323 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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