SDL BTR DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | SDL BTR DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12072018 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SDL BTR DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christopher Charles Hickling as a director on Mar 16, 2026 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed wise living developments LIMITED\certificate issued on 11/03/26 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Wise Living Btr Holdco Limited as a person with significant control on Jan 08, 2026 | 2 pages | PSC02 | ||||||||||||||
Cessation of J & E Nominees Limited as a person with significant control on Jan 08, 2026 | 1 pages | PSC07 | ||||||||||||||
Cessation of Paul Robert Gratton as a person with significant control on Jan 08, 2026 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Statement of capital on Dec 05, 2025
| 6 pages | SH05 | ||||||||||||||
Statement of capital on Dec 08, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2023 with updates | 11 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||
Termination of appointment of Jonathan William Bloomer as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Bgf Gp Limited as a person with significant control on Apr 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Paul Gratton as a person with significant control on Apr 14, 2023 | 2 pages | PSC01 | ||||||||||||||
Satisfaction of charge 120720180002 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Andrew Michael Deller as a director on Feb 22, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0