Sedona Design And Development LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-10-31 | |
Trade Debtors | £3,750 | 0% |
Employees | £0 | 0% |
Total assets | £729,246 | +6.82% |
ST JAMES PARADE (33) LIMITED
CENTRAL SPARES LTD
Company type | Private Limited Company, Active |
Company Number | 01076890 |
Record last updated | Thursday, March 21, 2024 4:43:53 PM UTC |
Official Address | Crossways Smugglers Lane Furzehill Wimborne Dorset Bh214hb Holt |
Postal Code | BH214HB |
Sector | Renting and operating of Housing Association real estate |
Visits
Searches
-
-
-
-
-
-
-
-
-
-
-
-
Ken Smith (born on Mar 14, 1950), 29 companies
Document Type | Publication date | Download link | |
Registry | Mar 12, 2024 | Appointment of a woman | |
Registry | Mar 12, 2024 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Mar 27, 2023 | Appointment of a man as Secretary | |
Registry | Mar 9, 2023 | Appointment of a man as Director and Chief Executive Officer | |
Registry | Mar 3, 2023 | Resignation of one Secretary (a man) | |
Registry | Feb 22, 2023 | Resignation of one Director (a man) | |
Registry | Jun 6, 2022 | Resignation of 4 people: one Director (a man) | |
Registry | Apr 1, 2021 | Appointment of a man as Director | |
Registry | Mar 31, 2021 | Resignation of one Director (a man) | |
Registry | Apr 1, 2019 | Appointment of a man as Director | |
Registry | Mar 31, 2019 | Resignation of one Director (a man) | |
Registry | Dec 31, 2018 | Resignation of one Director (a man) 4910... | |
Registry | Nov 1, 2018 | Resignation of one Director (a man) | |
Registry | Nov 1, 2018 | Appointment of a man as Director | |
Registry | Apr 1, 2017 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Apr 1, 2016 | Two appointments: 2 men | |
Registry | Mar 31, 2016 | Appointment of a man as Director | |
Registry | Aug 5, 2015 | Appointment of a man as Chief Executive and Director | |
Financials | Apr 20, 2015 | Annual accounts | |
Registry | Jul 22, 2014 | Annual return | |
Financials | Mar 11, 2014 | Annual accounts | |
Registry | Oct 25, 2013 | Annual return | |
Registry | Jul 22, 2013 | Annual return 1076... | |
Financials | Apr 23, 2013 | Annual accounts | |
Financials | Feb 6, 2013 | Annual accounts 4910... | |
Registry | Oct 9, 2012 | Annual return | |
Registry | Aug 6, 2012 | Annual return 1076... | |
Financials | Aug 2, 2012 | Annual accounts | |
Registry | Jul 25, 2012 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Jul 25, 2012 | Alteration to memorandum and articles | |
Financials | Jul 20, 2012 | Annual accounts | |
Registry | Nov 10, 2011 | Particulars of a mortgage or charge | |
Registry | Sep 29, 2011 | Annual return | |
Registry | Sep 29, 2011 | Change of particulars for director | |
Registry | Sep 29, 2011 | Change of particulars for director 4910... | |
Registry | Sep 29, 2011 | Change of particulars for secretary | |
Registry | Aug 10, 2011 | Annual return | |
Registry | Aug 9, 2011 | Change of registered office address | |
Financials | Jul 15, 2011 | Annual accounts | |
Registry | Apr 12, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Apr 12, 2011 | Statement of satisfaction in full or in part of mortgage or charge 1076... | |
Registry | Apr 12, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Feb 1, 2011 | Annual accounts | |
Registry | Nov 2, 2010 | Appointment of a woman as Director | |
Registry | Nov 1, 2010 | Appointment of a woman as Director 4910... | |
Registry | Sep 15, 2010 | Annual return | |
Registry | Aug 4, 2010 | Annual return 1076... | |
Financials | Aug 2, 2010 | Annual accounts | |
Financials | Jul 28, 2010 | Annual accounts 1076... | |
Registry | Mar 4, 2010 | Varying share rights and names | |
Registry | Mar 3, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Oct 9, 2009 | Annual return | |
Registry | Jul 29, 2009 | Annual return 1076... | |
Financials | Jul 20, 2009 | Annual accounts | |
Financials | Jan 14, 2009 | Annual accounts 1076... | |
Registry | Sep 19, 2008 | Annual return | |
Registry | Sep 16, 2008 | Annual return 4910... | |
Financials | Sep 2, 2008 | Annual accounts | |
Financials | May 9, 2008 | Annual accounts 1076... | |
Registry | Sep 26, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 26, 2007 | Annual return | |
Registry | Sep 13, 2007 | Annual return 1076... | |
Financials | Aug 22, 2007 | Annual accounts | |
Financials | May 23, 2007 | Annual accounts 4910... | |
Registry | Oct 9, 2006 | Annual return | |
Registry | Aug 3, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 27, 2006 | Annual return | |
Financials | Jul 4, 2006 | Annual accounts | |
Financials | Jun 23, 2006 | Annual accounts 4910... | |
Financials | Nov 15, 2005 | Annual accounts | |
Registry | Oct 3, 2005 | Annual return | |
Registry | Sep 12, 2005 | Annual return 4910... | |
Financials | Sep 7, 2005 | Annual accounts | |
Registry | Aug 10, 2005 | Annual return | |
Registry | Aug 9, 2005 | Resignation of a secretary | |
Registry | May 20, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 14, 2005 | Alteration to memorandum and articles | |
Registry | Feb 14, 2005 | Notice of increase in nominal capital | |
Registry | Feb 14, 2005 | Alteration to memorandum and articles | |
Registry | Feb 14, 2005 | £ nc 1000/1500000 | |
Registry | Feb 14, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Jan 26, 2005 | Annual accounts | |
Registry | Oct 13, 2004 | Annual return | |
Registry | Aug 20, 2004 | Change in situation or address of registered office | |
Registry | Aug 20, 2004 | Annual return | |
Registry | Aug 18, 2004 | Resignation of a director | |
Registry | Jul 31, 2004 | Resignation of one Accountant and one Director (a man) | |
Registry | Jul 13, 2004 | Change of accounting reference date | |
Registry | Mar 22, 2004 | Alteration to memorandum and articles | |
Registry | Feb 12, 2004 | Appointment of a secretary | |
Registry | Feb 11, 2004 | Resignation of one Company Director and one Secretary (a man) | |
Registry | Feb 2, 2004 | Notice of increase in nominal capital | |
Registry | Feb 2, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 2, 2004 | Alteration to memorandum and articles | |
Registry | Jan 30, 2004 | Resignation of a director | |
Registry | Jan 30, 2004 | Resignation of a secretary | |
Registry | Jan 22, 2004 | Particulars of a mortgage or charge | |
Registry | Jan 22, 2004 | Resignation of a director | |
Registry | Jan 22, 2004 | Resignation of a director 1076... | |