ST. GILES PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Satisfaction of charge 028756800008 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

02/07/212 July 2021 Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2021-07-02

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-03-31

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK CHARLES LADKIN / 14/12/2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN COCHRANE / 10/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD JOHN COCHRANE / 10/03/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028756800008

View Document

13/04/1613 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/04/9913 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED AVAIR CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/07/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/943 March 1994 NC INC ALREADY ADJUSTED 21/02/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 £ NC 100/50000 21/02/94

View Document

26/11/9326 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information