SMALL 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
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-06-20 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2024-01-10

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103458950001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 Registered office address changed from , 77 the Green, Aston Abbotts, Aylesbury, HP22 4LY, England to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2019-06-27

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 77 THE GREEN ASTON ABBOTTS AYLESBURY HP22 4LY ENGLAND

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

20/09/1820 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 1

View Document

26/10/1626 October 2016 26/08/16 STATEMENT OF CAPITAL GBP 0.999999

View Document

26/10/1626 October 2016 Registered office address changed from , Elsinore House Buckingham Street, Aylesbury, HP20 2NQ, United Kingdom to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2016-10-26

View Document

26/10/1626 October 2016 Registered office address changed from , 77 the Green, Aston Abbotts, Aylesbury, HP22 4LY, England to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2016-10-26

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY HP20 2NQ UNITED KINGDOM

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 77 THE GREEN ASTON ABBOTTS AYLESBURY HP22 4LY ENGLAND

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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