DEVELOPMENT FIRST LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/09/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/09/2014

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HILARY MAURICE FRANKS / 01/12/2011

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 ADOPT ARTICLES 02/09/2011

View Document

02/09/112 September 2011 COMPANY NAME CHANGED TFI DEVELOPMENT FIRST LIMITED
CERTIFICATE ISSUED ON 02/09/11

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILARY MAURICE FRANKS / 01/11/2010

View Document

02/02/112 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HILARY MAURICE FRANKS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY MARY MORRISON

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY KUMARAKURU KUMAR

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MARY ISOBEL WILSON MORRISON

View Document

06/12/076 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM:
195 KNIGHTSBRIDGE
LONDON
SW7 1RE

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

17/06/9817 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/12/973 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/09/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM:
PO BOX 55 7 SPA ROAD
LONDON
SE16 3QQ

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 COMPANY NAME CHANGED
TFI DEVELOPMENTS FIRST LIMITED
CERTIFICATE ISSUED ON 09/12/96

View Document

07/11/967 November 1996 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