STRATEGIC DEVELOPMENT PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS BRIEGE LAVELLE

View Document

16/01/2016 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/08/157 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED C.A.J. PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIEGE HALL

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JOHN MICHAEL LAVELLE

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 19 PARK STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LU

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY A T (LYTHAM) LIMITED

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS BRIEGE HALL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAVELLE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAVELLE / 12/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A T (LYTHAM) LIMITED / 12/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/08/003 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 COMPANY NAME CHANGED D, S & N PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 133 ANCHORSHOLME LANE EAST THORNTON CLEVELEYS BLACKPOOL LANCASHIRE FY5 3BS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9719 September 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 AUDITOR'S RESIGNATION

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 49 NORTH PARK DRIVE BLACKPOOL LANCS FY3 8NH

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/10/931 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/07/921 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/01/903 January 1990 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 COMPANY NAME CHANGED JIM KELLY (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 14/09/89

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 231-233 CHURCH STREET BLACKPOOL FY1 3PB

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/11/8825 November 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

26/05/8726 May 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 ALT MEM AND ARTS

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED JIM KELLY FINANCIAL MANAGEMENT G ROUP LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/08/866 August 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

16/04/7516 April 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information