SRC PROPERTY DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Director's details changed for Mr. Ringo Daisley Francis on 2025-07-01 |
10/07/2510 July 2025 New | Director's details changed for Mr Charles William Chisholm on 2025-07-01 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
14/09/2214 September 2022 | Amended accounts made up to 2021-10-31 |
22/12/2122 December 2021 | Change of details for Mr Ringo Daisley Francis as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Registered office address changed from Unit 8 Thrales End Lane Harpenden AL5 3NS England to 6-7 Waterside Station Road Harpenden AL5 4US on 2021-12-22 |
22/12/2122 December 2021 | Director's details changed for Mr Charles William Chisholm on 2021-12-17 |
22/12/2122 December 2021 | Director's details changed for Mr Ringo Daisley Francis on 2021-12-17 |
22/12/2122 December 2021 | Change of details for Lord Stanley Fink as a person with significant control on 2021-12-17 |
22/12/2122 December 2021 | Change of details for Mr Charles William Chisholm as a person with significant control on 2021-12-17 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Satisfaction of charge 122409260003 in full |
23/09/2123 September 2021 | Registration of charge 122409260004, created on 2021-09-20 |
05/07/215 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O CUBED CONSULTANCY, UNIT 46 THRALES END BUSINESS CENTRE THRALES END LANE HARPENDEN HERTS AL5 3NS ENGLAND |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM WELLS HOUSE / 80 UPPER STREET LONDON N1 0NU UNITED KINGDOM |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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