DEVELOPMENT SECURITIES (ARMAGH) LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Termination of appointment of Matthew Richard Potter as a director on 2023-06-30

View Document

18/10/2318 October 2023 Cessation of U and I Exit Limited as a person with significant control on 2023-10-09

View Document

18/10/2318 October 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-10-09

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650001 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650002 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650003 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650007 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650008 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650004 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650006 in full

View Document

10/10/2310 October 2023 Satisfaction of charge 077509650005 in full

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Change of details for U and I Exit Limited as a person with significant control on 2022-10-06

View Document

17/11/2217 November 2022 Director's details changed for Mr Michael James Hood on 2022-10-31

View Document

26/10/2226 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

26/10/2226 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

19/10/2219 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

19/10/2219 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

27/09/2127 September 2021 Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 2020-10-22

View Document

01/07/211 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

17/06/2117 June 2021 Appointment of Mr Michael James Hood as a director on 2021-06-17

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1819 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

29/12/1729 December 2017 REMOVAL RESTRICTIONS ON TRANSFER OF SHARES. DELETION OF ARTICLE 44; APPROVAL OF FINANCE DOCUMENTS; (THE TRANSACTION DOCUMENTS). 30/11/2017

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077509650006

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077509650005

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077509650004

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CASSELS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTHEW RICHARD POTTER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL BRUNKER

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR BRADLEY DAVID CASSELS

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIALL HARVEY BRUNKER / 09/11/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

19/10/1519 October 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.83) LIMITED CERTIFICATE ISSUED ON 15/05/14

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077509650002

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077509650003

View Document

10/05/1410 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077509650001

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED NIALL HARVEY BRUNKER

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/09/1319 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

11/09/1211 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 CURRSHO FROM 31/08/2012 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company