SIGERED DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Termination of appointment of Catherine Sarah Moyse as a secretary on 2025-07-13

View Document

16/07/2516 July 2025 Registered office address changed from 60 Hamberts Road South Woodham Ferrers Chelmsford CM3 5TU England to 45 Alexandra Street Southend-on-Sea SS1 1BW on 2025-07-16

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/01/2531 January 2025 Satisfaction of charge 112336380001 in full

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registration of charge 112336380004, created on 2024-05-10

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/02/248 February 2024 Registered office address changed from Hill Farm, Main Road Woodham Ferrers Chelmsford CM3 8RG United Kingdom to 60 Hamberts Road South Woodham Ferrers Chelmsford CM3 5TU on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from 60 Hamberts Road South Woodham Ferrers Chelmsford CM3 5TU England to 60 Hamberts Road South Woodham Ferrers Chelmsford CM3 5TU on 2024-02-08

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112336380003

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112336380002

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS CATHERINE SARAH MOYSE

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112336380001

View Document

05/03/185 March 2018 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