About

Registered Number: 04899381
Date of Incorporation: 15/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, NN8 5AA

 

Established in 2003, South Midlands Developments Ltd has its registered office in Northamptonshire, it has a status of "Active". We don't know the number of employees at this organisation. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 September 2020
MA - Memorandum and Articles 04 September 2020
CC04 - Statement of companies objects 04 September 2020
SH08 - Notice of name or other designation of class of shares 04 September 2020
AA - Annual Accounts 31 March 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 25 September 2019
CH01 - Change of particulars for director 07 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 29 September 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 28 September 2015
AA01 - Change of accounting reference date 05 March 2015
AAMD - Amended Accounts 20 November 2014
AAMD - Amended Accounts 14 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 18 October 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 25 June 2005
225 - Change of Accounting Reference Date 10 June 2005
363s - Annual Return 23 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.