SLJ 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
09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Highdown House, 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-11-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mrs Tracey Ann Pringle on 2023-02-11

View Document

15/02/2315 February 2023 Director's details changed for Mr Christopher Mark Pringle on 2023-02-11

View Document

15/02/2315 February 2023 Change of details for Mr Christopher Mark Pringle as a person with significant control on 2023-02-11

View Document

15/02/2315 February 2023 Change of details for Mrs Tracey Ann Pringle as a person with significant control on 2023-02-11

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

16/01/2316 January 2023 Current accounting period extended from 2022-11-30 to 2023-04-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/03/2124 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRINGLE / 16/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 16/02/2011

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRINGLE / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 16/02/2010

View Document

27/05/0927 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY PRINGLE / 19/05/2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRINGLE / 19/05/2009

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY PRINGLE / 19/05/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/096 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: REDFERN BARN BIRMINGHAM ROAD KENILWORTH WARWICKSHIRE CV8 1PT

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HIGHDOWN HOUSE, 11 HIGHDOWN ROAD LEAMINGTON SPA CV31 1XT WARKS CV31 1XT

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/01/0421 January 2004 S366A DISP HOLDING AGM 12/01/04

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: PROSPECT HOUSE 15 GUY'S CLIFFE ROAD LEAMINGTON SPA CV32 5BZ

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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