10.7 DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 Appointment of Mrs Kelly Louise Mosley as a director on 2025-08-19

View Document

19/08/2519 August 2025 Termination of appointment of Ronald Shane Mosley as a director on 2025-08-19

View Document

19/08/2519 August 2025 Director's details changed for Ms Dominique Rose on 2025-08-19

View Document

19/08/2519 August 2025 Director's details changed for Ms Dominique Rose on 2025-08-19

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Satisfaction of charge 088570220003 in full

View Document

06/07/236 July 2023 Satisfaction of charge 088570220004 in full

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088570220003

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088570220004

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR RONALD SHANE MOSLEY / 29/06/2018

View Document

27/09/1827 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088570220001

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088570220002

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MS DOMINIQUE ROSE

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY MOORE

View Document

07/06/187 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

26/02/1526 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088570220002

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088570220001

View Document

22/01/1422 January 2014 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