DEVELOPMENT POTENTIAL LLP
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
31/07/2531 July 2025 New | Application to strike the limited liability partnership off the register |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Registered office address changed from 1 Paper Mews High Street Dorking Surrey RH4 2TU England to The Gardens Grenehurst Park, Horsham Road Capel Dorking Surrey RH5 5JH on 2022-01-20 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, LLP MEMBER STEPHANIE DE SARANDY |
31/03/1631 March 2016 | LLP MEMBER APPOINTED MR PHILIP NEIL COTTIS |
02/02/162 February 2016 | ANNUAL RETURN MADE UP TO 18/01/16 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/01/1527 January 2015 | ANNUAL RETURN MADE UP TO 18/01/15 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | ANNUAL RETURN MADE UP TO 18/01/14 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | ANNUAL RETURN MADE UP TO 18/01/13 |
04/03/134 March 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHANIE DE SARANDY / 04/03/2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/09/1224 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
23/01/1223 January 2012 | ANNUAL RETURN MADE UP TO 18/01/12 |
23/01/1223 January 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / STEPHANIE DE SARANDY / 09/12/2011 |
18/01/1118 January 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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