DEVELOPAPROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Registered office address changed from PO Box 4385 08904281 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-21

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 08904281 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 Registered office address changed from , 32 Peaks Hill, Purley, CR8 3JF, England to 85 Great Portland Street First Floor London W1W 7LT on 2021-02-23

View Document

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 14 THE VALE COULSDON SURREY CR5 2AW

View Document

07/05/197 May 2019 Registered office address changed from , 14 the Vale, Coulsdon, Surrey, CR5 2AW to 85 Great Portland Street First Floor London W1W 7LT on 2019-05-07

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY SYED HUSSAIN

View Document

23/03/1623 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA HUSSAIN / 11/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SYED HUSSAIN / 11/09/2015

View Document

11/09/1511 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NAVEED HUSSAIN / 11/09/2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT Z JAMES BUSINESS PARK SITE 10 MILL LANE CROYDON CR0 4AA ENGLAND

View Document

23/06/1523 June 2015 Registered office address changed from , Unit Z James Business Park Site 10 Mill Lane, Croydon, CR0 4AA, England to 85 Great Portland Street First Floor London W1W 7LT on 2015-06-23

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1420 February 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