DEVELOPMENT FINANCIAL AND MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

05/02/255 February 2025 Register inspection address has been changed to 8 Salisbury Avenue Harpenden AL5 2QG

View Document

08/07/248 July 2024 Change of details for Mr John Eric Clarkson as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from Challoner House Challoner House 19 Clerkenwell Close London EC1R 0RR London EC1R 0RR England to 123 Aldersgate Street London EC1A 4JQ on 2022-02-14

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/08/218 August 2021 Unaudited abridged accounts made up to 2020-04-29

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-01-31 with no updates

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CLARKSON

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL CLARKSON

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 SECRETARY APPOINTED PAUL TIMOTHY CLARKSON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATE, SECRETARY LORI CATHERINE KELLY LOGGED FORM

View Document

06/10/086 October 2008 SECRETARY APPOINTED MR PAUL TIMOTHY CLARKSON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY LORI KELLY

View Document

06/10/086 October 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 76 LONG LANE LONDON EC1A 9ET

View Document

07/03/017 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/06/0023 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 £ NC 1000/100000 27/03/96

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/05/962 May 1996 NC INC ALREADY ADJUSTED 27/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 8 SALISBURY AVENUE HARPENDEN HERTS ALF 2QG

View Document

11/03/9111 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

28/02/9128 February 1991 ALTER MEM AND ARTS 05/02/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED GRADECHAIN LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

31/01/9131 January 1991 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