10.7 DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 19/08/2519 August 2025 | Appointment of Mrs Kelly Louise Mosley as a director on 2025-08-19 |
| 19/08/2519 August 2025 | Termination of appointment of Ronald Shane Mosley as a director on 2025-08-19 |
| 19/08/2519 August 2025 | Director's details changed for Ms Dominique Rose on 2025-08-19 |
| 19/08/2519 August 2025 | Director's details changed for Ms Dominique Rose on 2025-08-19 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 06/07/236 July 2023 | Satisfaction of charge 088570220003 in full |
| 06/07/236 July 2023 | Satisfaction of charge 088570220004 in full |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 06/04/226 April 2022 | Total exemption full accounts made up to 2021-11-30 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
| 13/01/2213 January 2022 | Registered office address changed from The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB to 367 London Road Camberley GU15 3HQ on 2022-01-13 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 25/05/2125 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 23/01/2123 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/06/2017 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088570220003 |
| 17/10/1817 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088570220004 |
| 10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RONALD SHANE MOSLEY / 29/06/2018 |
| 27/09/1827 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088570220001 |
| 08/09/188 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088570220002 |
| 25/07/1825 July 2018 | DIRECTOR APPOINTED MS DOMINIQUE ROSE |
| 04/07/184 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY MOORE |
| 07/06/187 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 31/07/1531 July 2015 | PREVSHO FROM 31/01/2015 TO 30/11/2014 |
| 26/02/1526 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 03/01/153 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088570220002 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 27/11/1427 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088570220001 |
| 22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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