DEVELOPMENT SECURITIES (CURZON PARK) LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/02/246 February 2024 Satisfaction of charge 2 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

08/09/238 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Change of details for U and I (Development and Trading) Limited as a person with significant control on 2022-10-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/12/2213 December 2022 Change of details for U and I (Projects) Limited as a person with significant control on 2020-08-05

View Document

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

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

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

20/10/2220 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-20

View Document

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

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

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

21/06/2121 June 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-17

View Document

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

View Document

09/09/199 September 2019 SECOND FILING OF TM01 FOR JAMES SIMON HESKETH

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HESKETH

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

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

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD UPTON

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

01/02/161 February 2016 DIRECTOR APPOINTED JAMES SIMON HESKETH

View Document

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

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 11/11/2015

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Document

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

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

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

View Document

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

View Document

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

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

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

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

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ADOPT ARTICLES 10/10/2012

View Document

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

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

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

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

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

View Document

20/07/1120 July 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

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/01/107 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (EGA) LIM ITED CERTIFICATE ISSUED ON 06/11/06

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

27/01/0627 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (THATCHAM ) LIMITED CERTIFICATE ISSUED ON 11/05/05

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 S386 DISP APP AUDS 03/12/04

View Document

02/12/042 December 2004 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