DEVELOPAPROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-20 with no updates |
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 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-20 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 14 THE VALE COULSDON SURREY CR5 2AW |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
17/01/1917 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | APPOINTMENT TERMINATED, SECRETARY SYED HUSSAIN |
23/03/1623 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
20/11/1520 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
12/09/1512 September 2015 | DISS40 (DISS40(SOAD)) |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA HUSSAIN / 11/09/2015 |
11/09/1511 September 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
11/09/1511 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR SYED HUSSAIN / 11/09/2015 |
11/09/1511 September 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED NAVEED HUSSAIN / 11/09/2015 |
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 |
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 |
16/06/1516 June 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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