About

Registered Number: 04827219
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA,

 

Based in Welwyn Garden City, Spen Hill Developments Ltd was founded on 09 July 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are Anniss, Duncan James, Sanicar, Nadine Amanda, Hunter, Niall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNISS, Duncan James 21 September 2020 - 1
HUNTER, Niall 30 March 2015 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SANICAR, Nadine Amanda 09 July 2003 31 August 2004 1

Filing History

Document Type Date
PARENT_ACC - N/A 07 October 2020
AGREEMENT2 - N/A 07 October 2020
GUARANTEE2 - N/A 07 October 2020
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 16 October 2019
AGREEMENT2 - N/A 16 October 2019
GUARANTEE2 - N/A 16 October 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 02 April 2019
AA - Annual Accounts 29 November 2018
PARENT_ACC - N/A 14 September 2018
AGREEMENT2 - N/A 14 September 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
CH01 - Change of particulars for director 09 February 2016
AUD - Auditor's letter of resignation 08 January 2016
CH02 - Change of particulars for corporate director 31 December 2015
CH01 - Change of particulars for director 30 December 2015
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 04 December 2015
CH01 - Change of particulars for director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 14 November 2014
AP02 - Appointment of corporate director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 21 November 2013
TM02 - Termination of appointment of secretary 16 October 2013
AP04 - Appointment of corporate secretary 16 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 11 July 2012
RESOLUTIONS - N/A 06 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 21 July 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 18 July 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
AA - Annual Accounts 04 January 2005
CERTNM - Change of name certificate 21 September 2004
363s - Annual Return 25 August 2004
CERTNM - Change of name certificate 01 June 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
225 - Change of Accounting Reference Date 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.