SOUTH NOTTS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-08-13

View Document

23/09/2323 September 2023 Declaration of solvency

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

23/08/2323 August 2023 Registered office address changed from C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP England to 2 Lace Market Square Nottingham NG1 1PB on 2023-08-23

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

07/07/237 July 2023 Previous accounting period shortened from 2024-03-31 to 2023-04-30

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/197 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043696020002

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO ROMANO / 01/01/2017

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O DAWES & SUTTON SPRINGFIELD HOUSE 4 MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / BERARDINO ROMANO / 01/02/2013

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERARDINO ROMANO / 01/02/2013

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS JOHN SALA / 01/02/2013

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CREATED

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCOS JOHN SALA / 25/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERARDINO ROMANO / 25/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/06/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 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