SINGLETON PARK DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-22 with updates |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-01-31 |
31/01/2531 January 2025 | Satisfaction of charge 088566630014 in full |
31/01/2531 January 2025 | Satisfaction of charge 088566630010 in full |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 088566630009 |
31/01/2531 January 2025 | Part of the property or undertaking has been released from charge 088566630009 |
23/01/2523 January 2025 | Previous accounting period shortened from 2024-01-25 to 2024-01-24 |
15/05/2415 May 2024 | Second filing of Confirmation Statement dated 2024-01-22 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
24/10/2324 October 2023 | Previous accounting period shortened from 2023-01-26 to 2023-01-25 |
26/05/2326 May 2023 | Registration of charge 088566630014, created on 2023-05-25 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-01-31 |
26/01/2326 January 2023 | Current accounting period shortened from 2022-01-27 to 2022-01-26 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-01-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Current accounting period shortened from 2021-01-28 to 2021-01-27 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CURRSHO FROM 29/01/2020 TO 28/01/2020 |
29/04/2029 April 2020 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CURRSHO FROM 30/01/2019 TO 29/01/2019 |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630010 |
07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630011 |
06/12/186 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 4 |
09/07/189 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630009 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630007 |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630008 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630006 |
03/11/173 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630005 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
07/04/177 April 2017 | DIRECTOR APPOINTED KAREN JONES |
11/11/1611 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630004 |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630002 |
06/05/166 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630003 |
15/04/1615 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 088566630001 |
08/03/168 March 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
14/10/1514 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH |
05/02/155 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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