376 DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 8 BEAUMONT GREEN SUTTON WITNEY OXFORDSHIRE OX29 5AA UNITED KINGDOM

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANGE MILL (HOLDINGS) LTD

View Document

16/04/1816 April 2018 CESSATION OF ROBERT JOHN RENDELL AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF PAUL ABSON AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MAYNARD

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ABSON

View Document

11/01/1811 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PAUL JAN MAYNARD

View Document

31/10/1631 October 2016 CURREXT FROM 30/04/2017 TO 31/07/2017

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101183670002

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101183670001

View Document

12/04/1612 April 2016 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