SPV 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
09/12/249 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Change of details for Mr Paul Albert Stock as a person with significant control on 2023-04-17

View Document

24/04/2324 April 2023 Registered office address changed from The Laurels Blackberry Lane Lingfield Surrey RH7 6NG United Kingdom to 20 Livingstone Road Caterham CR3 5TG on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

11/11/2111 November 2021 Satisfaction of charge 121042290001 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 121042290002 in full

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR SEAN HAMMETT

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL ALBERT STOCK / 02/03/2021

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KINGFORD

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM THE GABLES 193 WILLINGDON ROAD EASTBOURNE EAST SUSSEX BN20 9AJ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF VICTORIA ANN KINGFORD AS A PSC

View Document

14/07/2014 July 2020 15/07/19 STATEMENT OF CAPITAL GBP 4

View Document

14/07/2014 July 2020 CESSATION OF SEAN PETER HAMMETT AS A PSC

View Document

03/07/203 July 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121042290002

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121042290001

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

15/07/1915 July 2019 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