SDH DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Mark Andrew Greaves as a director on 2025-05-01

View Document

23/06/2523 June 2025 Termination of appointment of Robin Ashley Sutton as a director on 2025-04-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Termination of appointment of Mark Stephen Stewart as a director on 2024-08-28

View Document

11/07/2411 July 2024 Appointment of Dr Catherine Ann Lissett as a director on 2024-03-14

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Ian Currie as a director on 2023-12-15

View Document

03/01/243 January 2024 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

11/02/2311 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Geoffrey Charles Goodier as a secretary on 2022-04-01

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Mr Ian Currie as a director on 2021-07-29

View Document

15/11/2115 November 2021 Termination of appointment of Robert Geoffrey Dyer as a director on 2021-07-29

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/02/2017 February 2020 CESSATION OF ROBERT GEOFFREY DYER AS A PSC

View Document

17/02/2017 February 2020 CESSATION OF MARK STEPHEN STEWART AS A PSC

View Document

17/02/2017 February 2020 CESSATION OF LESLEY JANE DARKE AS A PSC

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TORBAY AND SOUTH DEVON NHS FOUNDATION TRUST

View Document

17/02/2017 February 2020 CESSATION OF PAUL RICHARD FOSTER AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ROBIN ASHLEY SUTTON

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY TAYLOR

View Document

10/01/2010 January 2020 CESSATION OF SALLY ANN ELIZABETH TAYLOR AS A PSC

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT GEOFFREY DYER

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS LESLEY JANE DARKE

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SINCLAIR

View Document

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED DR DAVID GRAEME SINCLAIR

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWES

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MR GEOFFREY CHARLES GOODIER

View Document

26/11/1326 November 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MRS SALLY ANN ELIZABETH TAYLOR

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED DR PHILIP JOHNSTON

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR JOHN ROBERT LOWES

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR PAUL RICHARD FOSTER

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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