S & D PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 06/06/246 June 2024 | Registration of charge 069039570003, created on 2024-05-23 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/02/2310 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/03/2126 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/04/203 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069039570002 |
| 29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 26/02/2026 February 2020 | DIRECTOR APPOINTED MR YESHAYOW SHAMASH |
| 05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR YESHAYOW SHAMASH |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAMASH / 13/05/2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/05/1427 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 069039570001 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 28/06/1228 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | SAIL ADDRESS CHANGED FROM: C/O SPIRO NEIL 3 DUKES COURT WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF UNITED KINGDOM |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/06/119 June 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
| 09/06/119 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 09/03/119 March 2011 | COMPANY NAME CHANGED S & D DEVELOPMENT CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 09/03/11 |
| 13/02/1113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/07/1016 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 16/07/1016 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 16/07/1016 July 2010 | SAIL ADDRESS CREATED |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YESHAYOW SHAMASH / 13/05/2010 |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAMASH / 13/05/2010 |
| 13/05/0913 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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