S.P.C. (PROPERTY DEVELOPMENT) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

14/07/2514 July 2025 NewSecretary's details changed for Mrs Sylvia Ruth Curtis on 2025-07-02

View Document

14/07/2514 July 2025 NewChange of details for Mrs Sylvia Ruth Curtis as a person with significant control on 2025-07-02

View Document

14/07/2514 July 2025 NewChange of details for Mr Dane Anthony Curtis as a person with significant control on 2025-07-02

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Dane Anthony Curtis on 2025-07-02

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Sylvia Ruth Curtis on 2025-07-02

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2025-02-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Secretary's details changed for Mrs Sylvia Ruth Curtis on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Sylvia Ruth Curtis on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Dane Anthony Curtis on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Dane Anthony Curtis as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Sylvia Ruth Curtis as a person with significant control on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTINGHAM NG16 2ED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/07/159 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/07/1411 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/136 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA RUTH CURTIS / 01/07/2012

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA RUTH CURTIS / 01/07/2012

View Document

15/08/1215 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANE ANTHONY CURTIS / 02/07/2010

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1020 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA RUTH CURTIS / 01/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANE ANTHONY CURTIS / 30/06/2010

View Document

19/04/1019 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEE CURTIS

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 39 MAIN STREET KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2NG

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: THE BRAMBLES 8 VICTORIA CRESCENT SHERWOOD NOTTINGHAM NG5 4DA

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9826 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: THE BRAMBLES 8 VICTORIA CRESCENT MAPPERLEY PARK NOTTINGHAM NG5 4DA

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 248 RADFORD BOULEVARD RADFORD NOTTINGHAM NG7 5QG

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 COMPANY NAME CHANGED S.P.C. PRECISION ENGINEERS LIMIT ED CERTIFICATE ISSUED ON 28/10/94

View Document

25/10/9425 October 1994 ALTER MEM AND ARTS 17/10/94

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 REGISTERED OFFICE CHANGED ON 15/01/94

View Document

15/01/9415 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 ALTER MEM AND ARTS 17/03/93

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/11/898 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: UNIT 23 COLWICK BUSINESS PARK PRIVATE ROAD NO 1 COLWICK IND EST NOTTINGHAM

View Document

26/07/8926 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: 1 TALBOT STREET NOTTINGHAM N915GQ

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/8727 November 1987 COMPANY NAME CHANGED YEARPOLE LIMITED CERTIFICATE ISSUED ON 30/11/87

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 221087

View Document

06/10/876 October 1987 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