DEVELOPMENT SECURITIES (HAMMERSMITH) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of U and I Director 2 Limited as a director on 2025-06-02

View Document

24/07/2524 July 2025 NewTermination of appointment of U and I Director 1 Limited as a director on 2025-06-02

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

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

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/11/237 November 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-11-02

View Document

07/11/237 November 2023 Cessation of U and I (Development and Trading) Limited as a person with significant control on 2023-11-02

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

23/05/2323 May 2023 Change of details for U and I (Development and Trading) Limited as a person with significant control on 2022-10-07

View Document

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

View Accounts

05/12/225 December 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

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

06/10/226 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 Director's details changed for Mr George Mark Richardson on 2022-08-18

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

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Document

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

View Document

02/07/212 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

21/06/2121 June 2021 Appointment of Mr George Mark Richardson 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

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

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

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Document

08/02/168 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

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

View Document

09/12/159 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

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

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

View Document

30/06/1530 June 2015 Annual return made up to 18 May 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

01/10/141 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

13/06/1413 June 2014 Annual return made up to 18 May 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

07/01/147 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

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

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

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

View Document

23/11/1223 November 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

24/05/1224 May 2012 Annual return made up to 18 May 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

08/07/118 July 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1129 June 2011 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (NO.70) LIMITED CERTIFICATE ISSUED ON 29/06/11

View Document

18/05/1118 May 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