DEVELOPMENT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 2024-06-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM VED COURT ALEXANDRA ROAD HOUNSLOW TW3 1LS ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY RUMEENA BHALLA

View Document

01/06/151 June 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

01/01/151 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/03/1317 March 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/12/1023 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/04/1027 April 2010 DISS40 (DISS40(SOAD))

View Document

26/04/1026 April 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY RAJAN GUJRAL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/12/041 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 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