Simons Estates LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 30, 2015)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
SIMONS DEVELOPMENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 01063126 Record last updated Saturday, November 2, 2019 3:15:10 AM UTC Official Address C/o Simons Developments 991 Doddington Road Lincoln East Midlands Ln63aa Hartsholme There are 5 companies registered at this street
Postal Code LN63AA Sector Construction of commercial buildings
Visits Searches Document Type Publication date Download link Registry Oct 31, 2019 Resignation of one Director (a man) Registry Oct 3, 2019 Appointment of a man as Shareholder (25-50%) Registry Oct 3, 2019 Resignation of one Member Of a Firm With Significant Influence Or Control, one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Registry Aug 15, 2019 Appointment of a man as Shareholder (25-50%) Registry Aug 15, 2019 Resignation of one Member Of a Firm With Significant Influence Or Control, one Trustee Of a Trust With Significant Influence Or Control and one Individual Or Entity With Significant Influence Or Control Registry Aug 15, 2019 Resignation of one Director (a man) Registry Jul 4, 2016 Appointment of a man as Trustee Of a Trust With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Registry Jul 4, 2016 Appointment of a man as Director Registry Jul 4, 2016 Resignation of one Director Registry Jul 4, 2016 Appointment of a man as Director Registry Jul 4, 2016 Appointment of a man as Trustee Of a Trust With Significant Influence Or Control, Member Of a Firm With Significant Influence Or Control and Individual Or Entity With Significant Influence Or Control Registry Jul 3, 2016 Resignation of one Director (a man) Financials Dec 30, 2015 Annual accounts Registry Oct 22, 2015 Annual return Registry Oct 22, 2014 Annual return 1063... Financials Aug 5, 2014 Annual accounts Registry Jul 7, 2014 Appointment of a man as Director and Ceo Registry Nov 12, 2013 Annual return Financials Aug 14, 2013 Annual accounts Registry Oct 24, 2012 Annual return Financials Oct 17, 2012 Amended accounts Financials Oct 11, 2012 Annual accounts Registry Mar 14, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 14, 2012 Statement of capital Registry Mar 14, 2012 Reduce issued capital 09 Registry Mar 14, 2012 Solvency statement Registry Dec 22, 2011 Resignation of one Director Registry Dec 22, 2011 Appointment of a man as Director Registry Dec 1, 2011 Appointment of a man as Director 1063... Financials Nov 16, 2011 Annual accounts Registry Oct 20, 2011 Annual return Registry Oct 22, 2010 Annual return 1063... Financials Sep 9, 2010 Annual accounts Registry Jul 14, 2010 Appointment of a woman as Secretary Registry Nov 19, 2009 Annual return Registry Oct 1, 2009 Appointment of a woman as Secretary Registry Sep 16, 2009 Resignation of one Secretary (a man) Registry Sep 16, 2009 Resignation of a secretary Financials Aug 25, 2009 Annual accounts Financials Jan 26, 2009 Annual accounts 1063... Registry Oct 22, 2008 Annual return Registry Dec 4, 2007 Resignation of a director Registry Dec 4, 2007 Resignation of a director 1063... Registry Dec 4, 2007 Resignation of a director Registry Dec 4, 2007 Resignation of a director 1063... Registry Dec 3, 2007 Resignation of 4 people: one Chartered Accountant, one Chartered Surveyor, one Company Chairman and one Director (a man) Registry Nov 7, 2007 Annual return Financials Aug 10, 2007 Annual accounts Registry Jan 4, 2007 Resignation of a director Registry Dec 31, 2006 Resignation of one Managing Director and one Director (a man) Registry Nov 2, 2006 Annual return Financials Sep 22, 2006 Annual accounts Registry Sep 5, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 12, 2006 Change in situation or address of registered office Financials Dec 6, 2005 Annual accounts Registry Nov 3, 2005 Notice of change of directors or secretaries or in their particulars Registry Nov 3, 2005 Annual return Registry Sep 16, 2005 Notice of change of directors or secretaries or in their particulars Financials Jan 5, 2005 Annual accounts Registry Nov 4, 2004 Annual return Registry Jul 29, 2004 Notice of change of directors or secretaries or in their particulars Registry Jul 8, 2004 Company name change Registry Jul 8, 2004 Change of name certificate Registry Jul 8, 2004 Company name change Registry Oct 30, 2003 Annual return Financials Oct 30, 2003 Annual accounts Registry Oct 30, 2003 Director's particulars changed Registry Mar 19, 2003 Appointment of a director Registry Mar 1, 2003 Appointment of a man as Managing Director and Director Financials Jan 16, 2003 Annual accounts Registry Oct 30, 2002 Annual return Financials Nov 16, 2001 Annual accounts Registry Oct 31, 2001 Annual return Registry Feb 20, 2001 Appointment of a director Registry Feb 12, 2001 Appointment of a man as Director and Finance Director Registry Feb 8, 2001 Resignation of a director Registry Jan 31, 2001 Resignation of one Finance Director and one Director (a man) Registry Oct 31, 2000 Annual return Financials Oct 13, 2000 Annual accounts Registry Jun 5, 2000 Company name change Registry Jun 2, 2000 Change of name certificate Registry Jun 1, 2000 Notice of change of directors or secretaries or in their particulars Registry Nov 8, 1999 Annual return Financials Sep 22, 1999 Annual accounts Registry Sep 15, 1999 Elective resolution Registry Sep 10, 1999 Appointment of a director Registry Sep 10, 1999 Appointment of a director 1063... Registry Sep 2, 1999 Two appointments: 2 men Registry Feb 11, 1999 Particulars of a mortgage or charge Registry Oct 27, 1998 Annual return Financials Oct 9, 1998 Annual accounts Registry Oct 27, 1997 Annual return Financials Oct 1, 1997 Annual accounts Registry Nov 7, 1996 Annual return Financials Oct 10, 1996 Annual accounts Registry Jun 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1063... Registry Jun 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1063... Registry Jun 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge