DEVELOPMENT DYNAMICS (UK) LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/2023 August 2020 APPLICATION FOR STRIKING-OFF

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR THOMAS GEORGE BEAVON

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 1 LOADER CLOSE KINGSWORTHY WINCHESTER HAMPSHIRE SO23 7TF

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1127 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BEAVON / 12/11/2010

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLY BEAVON

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O WARD WILLIAMS 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 135 HIGH STREET EGHAM SURREY TW20 9HL

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information