SINGLETON PARK 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
25/02/2525 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 088566630014 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 088566630010 in full

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 088566630009

View Document

31/01/2531 January 2025 Part of the property or undertaking has been released from charge 088566630009

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-01-25 to 2024-01-24

View Document

15/05/2415 May 2024 Second filing of Confirmation Statement dated 2024-01-22

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2023-01-26 to 2023-01-25

View Document

26/05/2326 May 2023 Registration of charge 088566630014, created on 2023-05-25

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Current accounting period shortened from 2022-01-27 to 2022-01-26

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Current accounting period shortened from 2021-01-28 to 2021-01-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CURRSHO FROM 29/01/2020 TO 28/01/2020

View Document

29/04/2029 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURRSHO FROM 30/01/2019 TO 29/01/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630010

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630011

View Document

06/12/186 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 08/06/18 STATEMENT OF CAPITAL GBP 4

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630009

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630007

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630008

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088566630006

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088566630005

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED KAREN JONES

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088566630004

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088566630002

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088566630003

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088566630001

View Document

08/03/168 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH

View Document

05/02/155 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information