S.C. DEVELOPMENTS (PLYMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

09/06/259 June 2025 NewRegistered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX to The Ferns Seymour Road Mannamead Plymouth PL3 5AT on 2025-06-09

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/02/2512 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/11/2328 November 2023 Satisfaction of charge 2 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 7 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 5 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 10 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 8 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 6 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 9 in full

View Document

22/10/2322 October 2023 Satisfaction of charge 1 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

03/03/233 March 2023 Change of details for Mrs Xia Ming as a person with significant control on 2023-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Satisfaction of charge 4 in full

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CESSATION OF WAI HUNG CHUNG AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAI CHUNG

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIA MING

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MISS XIA MING

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY RYAN KIELY

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MISS XIA MING

View Document

22/03/1922 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

22/03/1322 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAI HUNG CHUNG / 28/02/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 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