SDP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

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

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047081920007

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

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

View Accounts

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 20 ANDREW CLOSE STOKE GOLDING NUNEATON WARWICKSHIRE CV13 6EL

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS HALL / 31/05/2011

View Document

30/12/1030 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 6

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MASSER

View Document

20/05/1020 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/05/09; NO CHANGE OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 9 BULKINGTON ROAD BEDWORTH WARWICKSHIRE CV12 9DG

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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