SUSTAINABLE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/02/1229 February 2012 05/11/11 NO CHANGES

View Document

21/02/1221 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

21/02/1221 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/01/1212 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/01/1212 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/01/1131 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 05/11/09 NO CHANGES

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

05/11/025 November 2002 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