DCP 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
07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Satisfaction of charge 070235850008 in full

View Document

25/01/2225 January 2022 Satisfaction of charge 070235850007 in full

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Director's details changed for Mr David Anthony Clarkson on 2021-10-25

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

05/11/215 November 2021 Cessation of David Anthony Clarkson as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Notification of Maldon Trading Ideas Limited as a person with significant control on 2021-10-25

View Document

05/11/215 November 2021 Change of details for Mr David Anthony Clarkson as a person with significant control on 2016-04-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARKSON / 09/05/2019

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070235850002

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070235850006

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070235850003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARKSON / 09/05/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CLARKSON / 18/01/2019

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 2000

View Document

04/05/184 May 2018 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070235850005

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PAVELEY / 26/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070235850005

View Document

07/03/167 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

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

View Document

05/10/155 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070235850004

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070235850003

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070235850002

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PAVELEY / 28/11/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/04/1228 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/10/1128 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR DAVID ANTHONY CLARKSON

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

01/10/101 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKSON

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 1979

View Document

18/09/0918 September 2009 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