DEVELOPMENT PLOT 4 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

22/06/2122 June 2021 Previous accounting period extended from 2020-06-30 to 2020-10-31

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS MIRIAM SCOTT

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER SMETHURST

View Document

23/03/2023 March 2020 CESSATION OF CHRISTOPHER GRANVILLE SCOTT AS A PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR IAN PORTER

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MRS IMELDA JANE SMETHURST

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR DAVID HULMES

View Document

23/03/2023 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 40000

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM UNIT 5 LIONS DRIVE CUNNINGHAM COURT BLACKBURN LANCS BB1 2QX UNITED KINGDOM

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMETHURST

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRANVILLE SCOTT

View Document

02/07/192 July 2019 CESSATION OF SETANTII HOLDINGS LIMITED AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUY SHORROCK

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER GRANVILLE SCOTT

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIS

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIM WILLIAMSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSSALL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/09/1826 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2018

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETANTII HOLDINGS LIMITED

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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