SPT DEVELOPMENT LTD

Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Resolutions

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Registered office address changed from 57 Desjardins Way Pershore Worcestershire WR10 3EA to 111-113 High Street Evesham WR11 4XP on 2022-01-04

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM 23 ROSEBAY GARDENS CHELTENHAM GLOUCESTERSHIRE GL51 0WP ENGLAND

View Document

08/08/138 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 3 CONDUIT HOUSE RYNAL PLACE EVESHAM WORCESTERSHIRE WR11 4QT ENGLAND

View Document

24/09/1124 September 2011 DIRECTOR APPOINTED MRS NICOLA ANN TAYLOR

View Document

28/07/1128 July 2011 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