AD01 |
Registered office address changed from Unit 4 Moreland Street Hartlepool Durham TS24 7NL to 11 Roe Way Regency Manor Wynyard TS22 5XB on Friday 28th April 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Monday 31st August 2020 to Sunday 28th February 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Moreland Street Hartlepool Cleveland TS24 7NL to Unit 4 Moreland Street Hartlepool Durham TS24 7NL on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st October 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st October 2014 secretary's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
51000.00 GBP is the capital in company's statement on Wednesday 1st October 2014
filed on: 3rd, October 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
|
CERTNM |
Company name changed elder monsen LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 25th September 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 4th June 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
AD01 |
Change of registered office on Thursday 1st May 2014 from Innovation Centre Hub Two Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG United Kingdom
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 4th June 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 4th June 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 27th February 2012 from Unit 5 Usworth Road Business Park Usworth Road Hartlepool Cleveland TS25 1PD United Kingdom
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 4th June 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 5th June 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th August 2010
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th June 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 1st, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 19th June 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Thursday 26th June 2008
filed on: 26th, June 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s p developers LTDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s p developers LTDcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 4th, June 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Monday 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New secretary appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|