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
|
|
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 Type | Publication 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 |  |