DEVELOPMENT PARTNERSHIP UK LIMITED

Company Documents

DateDescription
05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WHITTLE

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY STUART WHITTLE

View Document

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/2027 April 2020 APPLICATION FOR STRIKING-OFF

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WHITTLE / 23/08/2016

View Document

23/06/1623 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WHITTLE / 01/03/2014

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 01/03/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM PROCTOR / 01/10/2009

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 20/03/2013

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 18/04/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 05/10/2012

View Document

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

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHITTLE / 18/04/2012

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART WHITTLE / 01/08/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART WHITTLE / 28/04/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: DERBY HOUSE, LYTHAM ROAD FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 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