Advanced company searchLink opens in new window

SPITALFIELDS DEVELOPMENTS LIMITED

Company number 02025411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2020 AP01 Appointment of Mr Thomas Cochrane as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16.09.2020.
21 Aug 2020 TM01 Termination of appointment of Andrew John Berger-North as a director on 18 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 16.09.2020.
02 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
08 Jul 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
03 May 2019 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
03 May 2019 AP01 Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Apr 2018 AA Full accounts made up to 31 December 2017
27 Jul 2017 CH01 Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
13 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Jul 2017 PSC02 Notification of Spitalfields Holdings Limited as a person with significant control on 6 April 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300
24 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 300
22 Jun 2015 CH01 Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
11 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 300
05 Aug 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 TM01 Termination of appointment of Andrew Thomson as a director
03 Sep 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 300