About

Registered Number: 03028081
Date of Incorporation: 01/03/1995 (30 years ago)
Company Status: Active
Registered Address: Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA,

 

S.P.E. Developments Ltd was founded on 01 March 1995. There are no directors listed for this company at Companies House. We don't currently know the number of employees at S.P.E. Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 19 March 2019
PSC04 - N/A 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 06 March 2019
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 26 March 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 22 February 2005
287 - Change in situation or address of Registered Office 29 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 04 May 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 01 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2000
395 - Particulars of a mortgage or charge 16 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
AA - Annual Accounts 16 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1998
395 - Particulars of a mortgage or charge 29 September 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 02 March 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
395 - Particulars of a mortgage or charge 29 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 04 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1995
395 - Particulars of a mortgage or charge 05 August 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 07 April 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 March 2000 Outstanding

N/A

Legal mortgage 14 March 2000 Outstanding

N/A

Debenture 28 September 1998 Outstanding

N/A

Mortgage debenture 21 October 1996 Fully Satisfied

N/A

Legal mortgage 30 September 1996 Fully Satisfied

N/A

Legal mortgage 28 February 1996 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Legal mortgage 26 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.