STD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Appointment of Mr Oliver William Stevens as a director on 2024-12-17

View Document

18/12/2418 December 2024 Director's details changed for Marc John Cooper on 2024-12-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Steven Paul Mitchell as a director on 2024-01-31

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 107

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SECOND FLOOR SUITE 67 LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DY

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LYNNE STEVENS / 01/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP JAMES MITCHELL / 01/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MITCHELL / 01/04/2015

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 SECRETARY APPOINTED MS LYNNE STEVENS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY FREDERICK STEVENS

View Document

24/04/1324 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/12/106 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 ADOPT ARTICLES 30/04/2010

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

03/12/103 December 2010 30/04/10 STATEMENT OF CAPITAL GBP 101

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVENS / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP JAMES MITCHELL / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MITCHELL / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN COOPER / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK STEVENS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/06/0311 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

11/06/0311 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/01/9926 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: UNIT 2 GAW END LANE LYME GREEN MACCLESFIELD CHESHIRE SK11 0JZ

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/02/9523 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

23/02/9523 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: FREAN HOLLOW, HOLEHOUSE LANE, LANGLEY, MACCLESFIELD, CHESHIRE, SK11 0NB.

View Document

21/07/9221 July 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/91

View Document

10/09/9110 September 1991 COMPANY NAME CHANGED S D T TRADING LIMITED CERTIFICATE ISSUED ON 11/09/91

View Document

05/06/915 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/915 June 1991 ALTER MEM AND ARTS 17/05/91

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/06/915 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 COMPANY NAME CHANGED FLUENTFORM LIMITED CERTIFICATE ISSUED ON 31/05/91

View Document

30/05/9130 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/91

View Document

10/04/9110 April 1991 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