About

Registered Number: 01916306
Date of Incorporation: 23/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG

 

Sdp Investments Ltd was established in 1985, it has a status of "Active". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACHER, Fred N/A 16 September 1996 1
THAKRAR, Ajit Khalidas N/A 16 September 1996 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Sylvia Rose 16 September 1996 - 1
DAVIDSON, Ronald Edward N/A 19 June 1996 1

Filing History

Document Type Date
AAMD - Amended Accounts 01 September 2020
AAMD - Amended Accounts 27 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 22 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 23 November 2016
AAMD - Amended Accounts 25 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 23 November 2015
AAMD - Amended Accounts 04 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 26 November 2012
AAMD - Amended Accounts 19 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 17 October 2011
AAMD - Amended Accounts 13 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 November 2010
AAMD - Amended Accounts 21 January 2010
AAMD - Amended Accounts 13 January 2010
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AA - Annual Accounts 21 August 2009
AAMD - Amended Accounts 16 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 November 2008
AAMD - Amended Accounts 05 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 12 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 20 November 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 27 November 2002
287 - Change in situation or address of Registered Office 07 February 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 30 November 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 24 November 2000
363a - Annual Return 02 December 1999
AA - Annual Accounts 01 October 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 16 November 1998
225 - Change of Accounting Reference Date 14 April 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 19 November 1997
225 - Change of Accounting Reference Date 01 July 1997
363a - Annual Return 12 November 1996
353a - Register of members in non-legible form 12 November 1996
AA - Annual Accounts 01 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
363x - Annual Return 13 November 1995
363(353) - N/A 13 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 23 November 1994
287 - Change in situation or address of Registered Office 23 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 01 November 1992
288 - N/A 16 June 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
AUD - Auditor's letter of resignation 26 February 1992
AA - Annual Accounts 17 December 1991
363a - Annual Return 12 December 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 23 November 1990
395 - Particulars of a mortgage or charge 03 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 19 January 1990
363 - Annual Return 23 May 1989
288 - N/A 22 February 1989
AA - Annual Accounts 04 August 1988
287 - Change in situation or address of Registered Office 07 June 1988
363 - Annual Return 07 June 1988
CERTNM - Change of name certificate 22 March 1988
395 - Particulars of a mortgage or charge 12 February 1988
395 - Particulars of a mortgage or charge 21 January 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 24 July 1987
288 - N/A 11 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 June 1990 Fully Satisfied

N/A

Legal mortgage 08 February 1988 Fully Satisfied

N/A

Mortgage 04 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.