DEVELOPMENT SECURITIES (BRENTFORD) LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

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

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

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

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS 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

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

05/07/075 July 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

10/11/0610 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/10/0625 October 2006 REDUCE ISSUED CAPITAL 16/10/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 ￯﾿ᄑ NC 100/6726300
06/1

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED
06/10/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5DS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/00

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM:
HACKWOOD SECRETARIES LIMITED
1 SILK STREET, LONDON
EC2Y 8HQ

View Document

22/05/0022 May 2000 S386 DIS APP AUDS 17/05/00

View Document

22/05/0022 May 2000 ALTER MEM AND ARTS 17/05/00

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

22/05/0022 May 2000 S80A AUTH TO ALLOT SEC 17/05/00

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED
HACKREMCO (NO.1659) LIMITED
CERTIFICATE ISSUED ON 11/05/00

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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