STEVENAGE PROPERTY 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
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Registered office address changed from Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA to 41 Clarence Road Chesterfield Derbyshire S40 1LH on 2023-08-02

View Document

26/07/2326 July 2023 Satisfaction of charge 2 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 1 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

29/09/2229 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

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 30/06/15 NO CHANGES

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 30/06/14 NO CHANGES

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KANE

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FRENCH

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DEBBIE ANN RAMPTON

View Document

04/01/124 January 2012 14/12/11 NO CHANGES

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 14/12/10 NO CHANGES

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED IAN WILLIAM KANE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CODY

View Document

03/03/103 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4 ST. DAVIDS CLOSE STEVENAGE HERTS SG1 4UZ

View Document

28/01/1028 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CHRISTOPHER CODY

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY IAN KANE

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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