STRATEGIC DEVELOPMENT AND PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Micro company accounts made up to 2024-10-31 |
04/12/244 December 2024 | Change of details for Mr Jeremy Steven Green as a person with significant control on 2024-11-23 |
04/12/244 December 2024 | Change of details for Mr Joseph Ryan Green as a person with significant control on 2024-11-23 |
03/12/243 December 2024 | Director's details changed for Mr Jeremy Steven Green on 2024-11-23 |
03/12/243 December 2024 | Change of details for Mr Jeremy Steven Green as a person with significant control on 2024-11-23 |
03/12/243 December 2024 | Change of details for Mr Joseph Ryan Green as a person with significant control on 2024-11-23 |
03/12/243 December 2024 | Director's details changed for Mr Jeremy Steven Green on 2024-11-23 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-05 with updates |
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 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-05 with updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Cessation of Sally Ann Green as a person with significant control on 2021-02-03 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with updates |
12/10/2112 October 2021 | Notification of Joseph Ryan Green as a person with significant control on 2021-02-03 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY GREEN |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM EAST VIEW CHAPEL LANE BRANSTON LINCOLN LN4 1LA |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
12/08/1412 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GREEN / 17/10/2012 |
10/10/1310 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | DISS40 (DISS40(SOAD)) |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM EAST VIEW CHAPEL LANE BRANSTON, LINCOLN LN4 1LA UNITED KINGDOM |
16/10/1216 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STEVEN GREEN / 04/10/2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN GREEN / 04/10/2012 |
02/10/122 October 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
14/10/1114 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
03/02/113 February 2011 | VARYING SHARE RIGHTS AND NAMES |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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