STATUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

14/09/2114 September 2021 Annual accounts for year ending 14 Sep 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

03/07/193 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/12/117 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW PENN / 01/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES FOSSITT / 01/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW PENN / 01/12/2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/02/1012 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 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