SIMONS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-27 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-04-28 |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
20/02/2420 February 2024 | Appointment of Mr Robert Thomas Twigg as a director on 2024-02-10 |
24/12/2324 December 2023 | Memorandum and Articles of Association |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Resolutions |
24/12/2324 December 2023 | Change of constitution by enactment |
13/12/2313 December 2023 | Change of constitution by enactment |
13/12/2313 December 2023 | Change of constitution by enactment |
11/12/2311 December 2023 | Change of share class name or designation |
07/12/237 December 2023 | Particulars of variation of rights attached to shares |
05/12/235 December 2023 | Notification of Cathy Giangrande as a person with significant control on 2023-10-27 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
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 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-04-28 |
28/04/2328 April 2023 | Annual accounts for year ending 28 Apr 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-28 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-04-28 |
14/07/2114 July 2021 | Appointment of Mrs Michelle Eleanor Padgham as a director on 2021-07-01 |
30/06/2130 June 2021 | Satisfaction of charge 122856830001 in full |
28/04/2128 April 2021 | Annual accounts for year ending 28 Apr 2021 |
02/03/202 March 2020 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
09/01/209 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122856830001 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 5 WINDMILL STREET WINDMILL STREET LONDON W1T 2JA ENGLAND |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 5 WINDMILL STREET LONDON W1T 2VA UNITED KINGDOM |
28/10/1928 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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