SOUTHAMPTON PROPERTY 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
20/08/2520 August 2025 NewRegistration of charge 064837070014, created on 2025-08-14

View Document

20/08/2520 August 2025 NewRegistration of charge 064837070015, created on 2025-08-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Compulsory strike-off action has been discontinued

View Document

01/05/231 May 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 21/03/2018

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064837070011

View Document

04/01/184 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064837070010

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064837070009

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 25/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064837070008

View Document

20/03/1420 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1229 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

29/11/1229 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/08/1229 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EMILLE CARTER / 25/01/2012

View Document

08/03/128 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

24/11/1124 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1112 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EMILLE CARTER / 25/01/2010

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN CARTER / 25/01/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TWYNHAM

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MARK DAMIEN CARTER

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CARTER / 10/08/2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY TETCHNER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR MADELINE TETCHNER

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information