DEVELOPMENT CAPITAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
29 FARM STREET
LONDON
W1J 5RL

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM
HEATHCOAT HOUSE 20 SAVILE ROW
5TH FLOOR
LONDON
W1S 3PR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 03/05/2012

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDINER

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL GARDINER / 06/06/2010

View Document

07/09/107 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLIFFORD PRIDMORE / 06/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MITCHELL / 06/06/2010

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 36 DOVER STREET LONDON W1S 4NH

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY GUY PETTIGREW

View Document

01/09/091 September 2009 SECRETARY APPOINTED ANDREW GARDINER

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 3RD FLOOR 84 GROSVENOR STREET LONDON W1K 3JZ

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 84 GROSVENOR STREET LONDON W1K 3JZ

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 112 JERMYN STREET LONDON SW1Y 6LS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

06/01/046 January 2004 FIRST GAZETTE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 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