STEVENAGE PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Registered office address changed from Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA to 41 Clarence Road Chesterfield Derbyshire S40 1LH on 2023-08-02 |
| 26/07/2326 July 2023 | Satisfaction of charge 2 in full |
| 26/07/2326 July 2023 | Satisfaction of charge 1 in full |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/08/163 August 2016 | 31/12/15 TOTAL EXEMPTION FULL |
| 20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 08/10/158 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 09/07/159 July 2015 | 30/06/15 NO CHANGES |
| 03/09/143 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 15/07/1415 July 2014 | 30/06/14 NO CHANGES |
| 11/07/1311 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 08/05/138 May 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 16/08/1216 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 07/08/127 August 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 03/08/123 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/07/1213 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 12/04/1212 April 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN KANE |
| 12/04/1212 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER FRENCH |
| 19/03/1219 March 2012 | DIRECTOR APPOINTED DEBBIE ANN RAMPTON |
| 04/01/124 January 2012 | 14/12/11 NO CHANGES |
| 09/09/119 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 05/01/115 January 2011 | 14/12/10 NO CHANGES |
| 16/09/1016 September 2010 | DIRECTOR APPOINTED IAN WILLIAM KANE |
| 16/09/1016 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CODY |
| 03/03/103 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4 ST. DAVIDS CLOSE STEVENAGE HERTS SG1 4UZ |
| 28/01/1028 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 21/07/0921 July 2009 | DIRECTOR APPOINTED CHRISTOPHER CODY |
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED SECRETARY IAN KANE |
| 25/02/0925 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 28/12/0828 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
| 18/12/0718 December 2007 | SECRETARY RESIGNED |
| 18/12/0718 December 2007 | DIRECTOR RESIGNED |
| 18/12/0718 December 2007 | NEW DIRECTOR APPOINTED |
| 14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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