STRATEGIC DEVELOPMENT AND PLANNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Change of details for Mr Jeremy Steven Green as a person with significant control on 2024-11-23

View Document

04/12/244 December 2024 Change of details for Mr Joseph Ryan Green as a person with significant control on 2024-11-23

View Document

03/12/243 December 2024 Director's details changed for Mr Jeremy Steven Green on 2024-11-23

View Document

03/12/243 December 2024 Change of details for Mr Jeremy Steven Green as a person with significant control on 2024-11-23

View Document

03/12/243 December 2024 Change of details for Mr Joseph Ryan Green as a person with significant control on 2024-11-23

View Document

03/12/243 December 2024 Director's details changed for Mr Jeremy Steven Green on 2024-11-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

01/10/241 October 2024 Registered office address changed from Dovecote Bracebridge Heath Lincoln LN4 2HZ England to 70 High Street Lincoln Lincolnshire LN5 8AD on 2024-10-01

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Cessation of Sally Ann Green as a person with significant control on 2021-02-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/10/2112 October 2021 Notification of Joseph Ryan Green as a person with significant control on 2021-02-03

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY GREEN

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM EAST VIEW CHAPEL LANE BRANSTON LINCOLN LN4 1LA

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM THE DOVECOTE BEAUFOE MANOR SLEAFORD ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2HZ

View Document

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

View Accounts

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GREEN / 17/10/2012

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM EAST VIEW CHAPEL LANE BRANSTON, LINCOLN LN4 1LA UNITED KINGDOM

View Document

16/10/1216 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEVEN GREEN / 04/10/2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GREEN / 04/10/2012

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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