DEVELOP LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/2029 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA ENGLAND

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 24 THE CRESCENT BELMONT VILLAGE SURREY SM2 6BJ

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

13/03/1513 March 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LAURA DAVEY / 01/10/2009

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DAVEY / 01/10/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JOSEPHINE LAURA DAVEY

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/11/9819 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: 72 ROBINSON ROAD COLLIERS WOOD LONDON SW17 9DP

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 S386 DISP APP AUDS 29/10/96

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 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