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.
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 |
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 |
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 |