About

Registered Number: 07223398
Date of Incorporation: 14/04/2010 (15 years ago)
Company Status: Active
Registered Address: Summer House, Priory Road, St Ives, Cambs, PE27 5BB

 

Established in 2010, Sd Construction & Developments Ltd have registered office in St Ives, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 3 directors listed as Daniels, Stephen Timothy, Daniels, Benjamin James, Daniels, Jack at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Stephen Timothy 02 August 2011 - 1
DANIELS, Benjamin James 14 April 2010 03 August 2011 1
DANIELS, Jack 14 April 2010 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
PSC04 - N/A 15 April 2020
CH01 - Change of particulars for director 15 April 2020
SH01 - Return of Allotment of shares 20 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 February 2018
MR01 - N/A 09 February 2018
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 09 September 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 April 2016
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
MR04 - N/A 24 July 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 February 2015
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 30 April 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 17 January 2012
AA01 - Change of accounting reference date 12 January 2012
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 20 April 2011
NEWINC - New incorporation documents 14 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 22 August 2016 Outstanding

N/A

A registered charge 04 July 2016 Outstanding

N/A

Mortgage deed 17 October 2012 Fully Satisfied

N/A

Mortgage deed 19 July 2012 Fully Satisfied

N/A

Debenture deed 06 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.