Established in 2008, Sprite Developments Ltd has its registered office in Godalming in Surrey. We don't currently know the number of employees at Sprite Developments Ltd. This organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SITCH-OLIVER, Benjamin James | 25 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 December 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 06 June 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2015 | |
DS01 - Striking off application by a company | 20 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA01 - Change of accounting reference date | 15 April 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA01 - Change of accounting reference date | 18 April 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AA01 - Change of accounting reference date | 01 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AR01 - Annual Return | 11 February 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AD01 - Change of registered office address | 27 June 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
AA - Annual Accounts | 02 February 2011 | |
AA - Annual Accounts | 04 June 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 24 October 2009 | |
CH01 - Change of particulars for director | 24 October 2009 | |
CH03 - Change of particulars for secretary | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
225 - Change of Accounting Reference Date | 19 August 2009 | |
AA - Annual Accounts | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
363a - Annual Return | 28 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 May 2009 | |
353 - Register of members | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 May 2008 | |
NEWINC - New incorporation documents | 02 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2009 | Outstanding |
N/A |