SLEAFORD PROPERTY DEVELOPMENTS LIMITED

06410885
3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
08 Oct 2024 officers Change of particulars for secretary (Mr Peter Sandham Townsend) 1 Buy now
08 Oct 2024 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 accounts Annual Accounts 6 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
18 Jul 2023 officers Change of particulars for secretary (Mr Peter Sandham Townsend) 1 Buy now
10 Jan 2023 accounts Annual Accounts 6 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2022 accounts Annual Accounts 6 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 officers Change of particulars for director (Mr Hugh Munro Bater Caseley) 2 Buy now
07 Jun 2021 accounts Annual Accounts 6 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 accounts Annual Accounts 6 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Change of particulars for secretary (Mr Peter Sandham Townsend) 1 Buy now
10 Jul 2018 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
16 Feb 2018 accounts Annual Accounts 7 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 officers Change of particulars for director (Mr David John Hindmarch) 2 Buy now
14 Jun 2016 officers Change of particulars for director (Mr David John Hindmarch) 2 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
04 Aug 2015 annual-return Annual Return 7 Buy now
04 Aug 2015 officers Change of particulars for secretary (Mr Peter Sandham Townsend) 1 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
25 Mar 2015 accounts Annual Accounts 7 Buy now
21 Jul 2014 annual-return Annual Return 7 Buy now
05 Mar 2014 accounts Annual Accounts 7 Buy now
13 Dec 2013 officers Change of particulars for director (Mr David John Hindmarch) 2 Buy now
22 Jul 2013 annual-return Annual Return 7 Buy now
30 Jan 2013 accounts Annual Accounts 7 Buy now
11 Jul 2012 annual-return Annual Return 7 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 officers Termination of appointment of director (Jacqueline Smith) 1 Buy now
14 Jul 2010 annual-return Annual Return 6 Buy now
05 Jul 2010 officers Change of particulars for director (Mr Geoffrey Ellwood Fearn) 2 Buy now
30 Jun 2010 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
29 Jun 2010 officers Change of particulars for secretary (Mr Peter Sandham Townsend) 1 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Peter Sandham Townsend) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mrs Jacqueline Susan Patricia Smith) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr David John Hindmarch) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr David John Hindmarch) 2 Buy now
24 Dec 2009 accounts Annual Accounts 7 Buy now
09 Jul 2009 annual-return Return made up to 09/07/09; full list of members 5 Buy now
04 Feb 2009 officers Appointment terminated director john hindmarch 1 Buy now
17 Dec 2008 accounts Annual Accounts 6 Buy now
27 Nov 2008 officers Director's change of particulars / david hindmarch / 01/11/2008 1 Buy now
14 Jul 2008 annual-return Return made up to 09/07/08; full list of members 5 Buy now
14 Jul 2008 officers Director's change of particulars / david hindmarch / 10/06/2008 1 Buy now
02 Apr 2008 officers Director appointed mr hugh munro bater caseley 1 Buy now
12 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
14 Dec 2007 capital Ad 29/10/07--------- £ si 6499999@1=6499999 £ ic 1/6500000 1 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 30/06/08 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
29 Oct 2007 incorporation Incorporation Company 30 Buy now