Standard One Property Developments Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2017)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2017-04-30 | |
Trade Debtors | £126,788 | -156.88% |
Employees | £8 | 0% |
Total assets | £309,236 | -25.03% |
STANDARD ONE PROPERTY DEVELOPMENT LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
05339907 |
Record last updated |
Saturday, July 15, 2017 6:52:36 AM UTC |
Official Address |
2 Unit Doctors Lane Henley
There are 9 companies registered at this street
|
Locality |
Henley |
Region |
Warwickshire, England |
Postal Code |
B955AW
|
Sector |
Other construction installation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 30, 2017 |
Appointment of a woman
|  |
Registry |
Jun 30, 2017 |
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jun 30, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Mar 21, 2016 |
Appointment of a man as Director
|  |
Registry |
Sep 11, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 17, 2014 |
Second filing with mud for form ar01
|  |
Registry |
Jun 17, 2014 |
Second filing with mud for form ar01 5339...
|  |
Registry |
Apr 16, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 22, 2014 |
Statement of satisfaction of a charge / full / charge no 1 5339...
|  |
Registry |
Feb 20, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 6, 2014 |
Annual return
|  |
Registry |
Feb 4, 2014 |
Resignation of one Director
|  |
Registry |
Feb 4, 2014 |
Resignation of one Director 5339...
|  |
Registry |
Feb 4, 2014 |
Appointment of a man as Director
|  |
Financials |
Jan 31, 2014 |
Annual accounts
|  |
Registry |
Oct 3, 2013 |
Registration of a charge / charge code
|  |
Registry |
Oct 1, 2013 |
Resignation of 2 people: one Contract Manager, one Managing Director and one Director (a man)
|  |
Registry |
Mar 31, 2013 |
Appointment of a man as Company Director and Director
|  |
Registry |
Feb 12, 2013 |
Annual return
|  |
Financials |
Dec 18, 2012 |
Annual accounts
|  |
Registry |
Jun 8, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
May 19, 2012 |
Particulars of a mortgage or charge 5339...
|  |
Registry |
Feb 21, 2012 |
Annual return
|  |
Financials |
Jan 25, 2012 |
Annual accounts
|  |
Registry |
Dec 22, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 15, 2011 |
Annual return
|  |
Registry |
Feb 15, 2011 |
Change of particulars for director
|  |
Financials |
Jan 6, 2011 |
Annual accounts
|  |
Registry |
Sep 22, 2010 |
Change of particulars for director
|  |
Registry |
Sep 22, 2010 |
Change of particulars for secretary
|  |
Registry |
Aug 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 16, 2010 |
Annual return
|  |
Registry |
Feb 16, 2010 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Feb 16, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director
|  |
Registry |
Feb 16, 2010 |
Change of particulars for director 5339...
|  |
Financials |
Jan 19, 2010 |
Annual accounts
|  |
Registry |
Jan 18, 2010 |
Change of registered office address
|  |
Registry |
Oct 14, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 16, 2009 |
Company name change
|  |
Registry |
Sep 15, 2009 |
Change of name certificate
|  |
Financials |
Feb 25, 2009 |
Annual accounts
|  |
Registry |
Feb 23, 2009 |
Annual return
|  |
Registry |
Apr 23, 2008 |
Annual return 5339...
|  |
Financials |
Jan 18, 2008 |
Annual accounts
|  |
Financials |
Apr 24, 2007 |
Annual accounts 5339...
|  |
Registry |
Feb 6, 2007 |
Annual return
|  |
Registry |
Sep 20, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 10, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 7, 2006 |
Annual return
|  |
Registry |
Feb 7, 2006 |
Register of members
|  |
Registry |
Oct 26, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 23, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jun 20, 2005 |
Appointment of a director
|  |
Registry |
Jun 12, 2005 |
Appointment of a man as Director and Contract Manager
|  |
Registry |
May 25, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 15, 2005 |
Appointment of a secretary
|  |
Registry |
Feb 15, 2005 |
Appointment of a director
|  |
Registry |
Jan 31, 2005 |
Resignation of a director
|  |
Registry |
Jan 31, 2005 |
Resignation of a secretary
|  |
Registry |
Jan 31, 2005 |
Change in situation or address of registered office
|  |
Registry |
Jan 24, 2005 |
Four appointments: 2 men and 2 women
|  |