This company is commonly known as S O Developments Limited. The company was founded 9 years ago and was given the registration number 09493097. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S O DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09493097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB | Director | 17 March 2015 | Active |
Mr Stefan Paul Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Sovereign Park, Cleveland Way, Hemel Hempstead, England, HP2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Change person director company with change date. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.