DEVELOPING PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-07-31

View Document

02/05/242 May 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-07-30 to 2023-07-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/06/2317 June 2023 Micro company accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/06/1810 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT OAKLEY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY

View Document

07/09/167 September 2016 PREVSHO FROM 31/08/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR DION JOSEPH PETRI

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRANFORD DEVELOPMENTS LIMITED

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED CRANFORD (WESTON) LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

21/01/1621 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

25/01/1525 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/01/1313 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

25/01/1225 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR ROBERT JAMES OAKLEY

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES OAKLEY / 01/10/2010

View Document

28/01/1128 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/01/103 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRANFORD DEVELOPMENTS LIMITED / 01/10/2009

View Document

10/07/0910 July 2009 ALTER ARTICLES 30/06/2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/08/06

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 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