About

Registered Number: 05085121
Date of Incorporation: 26/03/2004 (21 years ago)
Company Status: Active
Registered Address: Bellhurst Grange Bellhurst Lane, Wheaton Aston, Stafford, ST19 9QS,

 

Srp Developments Ltd was founded on 26 March 2004 and are based in Stafford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies director is listed as Gibbons, Matthew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Matthew 26 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 March 2019
PSC01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
PSC09 - N/A 03 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 06 April 2017
MR01 - N/A 07 January 2017
MR04 - N/A 05 January 2017
MR04 - N/A 24 December 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 09 November 2015
MR01 - N/A 09 September 2015
MR01 - N/A 09 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 30 March 2015
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 22 April 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 May 2005
225 - Change of Accounting Reference Date 10 March 2005
395 - Particulars of a mortgage or charge 02 February 2005
287 - Change in situation or address of Registered Office 05 May 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 04 September 2015 Outstanding

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Legal mortgage 19 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.