SIMONS 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
29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-28

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

20/02/2420 February 2024 Appointment of Mr Robert Thomas Twigg as a director on 2024-02-10

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Change of constitution by enactment

View Document

13/12/2313 December 2023 Change of constitution by enactment

View Document

13/12/2313 December 2023 Change of constitution by enactment

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

07/12/237 December 2023 Particulars of variation of rights attached to shares

View Document

05/12/235 December 2023 Notification of Cathy Giangrande as a person with significant control on 2023-10-27

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

14/09/2314 September 2023 Registered office address changed from 5 Windmill Street London W1T 2JA to The Old Rectory Main Street Broxholme Lincoln LN1 2NG on 2023-09-14

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-28

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-28

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-28

View Document

14/07/2114 July 2021 Appointment of Mrs Michelle Eleanor Padgham as a director on 2021-07-01

View Document

30/06/2130 June 2021 Satisfaction of charge 122856830001 in full

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

02/03/202 March 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122856830001

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 5 WINDMILL STREET WINDMILL STREET LONDON W1T 2JA ENGLAND

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 5 WINDMILL STREET LONDON W1T 2VA UNITED KINGDOM

View Document

28/10/1928 October 2019 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