DEVELOPING `U` LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
25/10/2425 October 2024 | Statement of affairs |
25/10/2425 October 2024 | Registered office address changed from Cobam House Pleasant Street Burslem Stoke-on-Trent Staffordshire ST6 3DL England to Leonard Curtis 9-10 Ridge House Ridgehouse Drive Stoke-on-Trent Staffordshire ST1 5SJ on 2024-10-25 |
25/10/2425 October 2024 | Resolutions |
04/09/244 September 2024 | Registered office address changed from 2 Brookhouse Barn Maw Lane Haslington Crewe Cheshire CW1 5NG United Kingdom to Cobam House Pleasant Street Burslem Stoke-on-Trent Staffordshire ST6 3DL on 2024-09-04 |
18/01/2418 January 2024 | Change of details for Pendersons Group Limited as a person with significant control on 2019-10-22 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
11/10/2311 October 2023 | Second filing of Confirmation Statement dated 2019-01-13 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/12/1920 December 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM SUITE 1 19 FORESTLAKE AVENUE RINGWOOD HAMPSHIRE BH24 1QU |
18/07/1918 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
05/02/195 February 2019 | Confirmation statement made on 2019-01-13 with no updates |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/09/1826 September 2018 | CESSATION OF AMANDA JACQUELINE UNDERWOOD AS A PSC |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDGLEY |
26/09/1826 September 2018 | CESSATION OF ANDREW EDWARD MIDGLEY AS A PSC |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENDERSONS GROUP LIMITED |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD MIDGLEY |
26/09/1826 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES BETTELL |
26/09/1826 September 2018 | CESSATION OF JONATHAN JAMES BETTELL AS A PSC |
26/09/1826 September 2018 | DIRECTOR APPOINTED MARK PENDER |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BETTELL |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN UNDERWOOD |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR AMANDA UNDERWOOD |
30/08/1830 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | PREVSHO FROM 31/01/2018 TO 31/10/2017 |
07/02/187 February 2018 | DIRECTOR APPOINTED MR ANDREW EDWARD MIDGLEY |
07/02/187 February 2018 | DIRECTOR APPOINTED MR JONATHAN JAMES BETTELL |
15/01/1815 January 2018 | 13/01/18 Statement of Capital gbp 2 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
25/11/1625 November 2016 | DIRECTOR APPOINTED MRS AMANDA JACQUELINE UNDERWOOD |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/09/149 September 2014 | SECOND FILING WITH MUD 13/01/14 FOR FORM AR01 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/02/1324 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/04/1216 April 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
14/04/1214 April 2012 | APPOINTMENT TERMINATED, SECRETARY V.CLEMAS LIMITED |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / V.CLEMAS LIMITED / 01/01/2010 |
02/03/102 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD UNDERWOOD / 01/01/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/04/0924 April 2009 | SECRETARY APPOINTED V.CLEMAS LIMITED |
23/04/0923 April 2009 | APPOINTMENT TERMINATED SECRETARY AMANDA UNDERWOOD |
03/03/093 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 13/01/07; NO CHANGE OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: BTC HOUSE, CHAPEL HILL, LONGRIDGE, PRESTON, LANCS PR3 3JY |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
21/01/0321 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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