STANBRIDGE ROAD 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
09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Registered office address changed from Youngs Industrial Estate Paices Hill Aldermaston Reading Berkshire RG7 4PQ to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-11-09

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES YOUNG

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MISS TRINA MICHELLE YOUNG

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ROY DARREN YOUNG

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/07/1614 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 PREVSHO FROM 31/01/2012 TO 30/09/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP YOUNG / 01/09/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROY DARREN YOUNG / 01/09/2010

View Document

07/09/107 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY YOUNG / 01/09/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0614 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/06/032 June 2003 S366A DISP HOLDING AGM 20/05/03

View Document

18/09/0218 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/09/0118 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

01/08/001 August 2000 S-DIV 18/07/00

View Document

15/03/0015 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 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