About

Registered Number: 04627102
Date of Incorporation: 02/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED, Sanderson House Station Road Horsforth, Leeds, LS18 5NT

 

Established in 2003, Spf Developments Ltd are based in Leeds, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Fisher, Simon Peter, Loveridge, Jacqueline Susan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Simon Peter 19 February 2003 - 1
LOVERIDGE, Jacqueline Susan 19 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 19 October 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 14 November 2016
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
225 - Change of Accounting Reference Date 16 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
CERTNM - Change of name certificate 25 February 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.