DEVELOPMENT SECURITIES (GREENWICH) LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Development Securities Estates Ltd as a director on 2024-11-13

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-03-31

View Document

19/05/2319 May 2023 Director's details changed for Development Securities Estates Ltd on 2022-10-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

12/12/2212 December 2022 Change of details for U and I (Development and Trading) Limited as a person with significant control on 2022-10-07

View Document

12/12/2212 December 2022 Change of details for U and I (Projects) Limited as a person with significant control on 2020-08-07

View Document

26/10/2226 October 2022 Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05

View Document

26/10/2226 October 2022 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05

View Document

19/10/2219 October 2022 Appointment of U and I Director 1 Limited as a director on 2022-10-05

View Document

19/10/2219 October 2022 Appointment of U and I Director 2 Limited as a director on 2022-10-05

View Document

06/10/226 October 2022 Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Mr George Mark Richardson on 2022-08-18

View Document

06/04/226 April 2022 Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Chris Barton as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19

View Document

20/06/2120 June 2021 Appointment of Mr George Mark Richardson as a director on 2021-06-17

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 09/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5DS

View Document

26/10/1526 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

15/10/1415 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMON WEINER / 06/11/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

11/01/1211 January 2012 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 22/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY RATSEY / 22/09/2011

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARY RATSEY

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR GRAHAM PROTHERO

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED D S (DEVELOPMENT CO-ORDINATION) LIMITED
CERTIFICATE ISSUED ON 30/07/10

View Document

30/07/1030 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEARSE

View Document

22/10/0922 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: G OFFICE CHANGED 30/03/06 PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: G OFFICE CHANGED 07/10/96 2 SOUTH AUDLEY STREET MAYFAIR LONDON W1Y 6AJ

View Document

27/06/9627 June 1996 EXEMPTION FROM APPOINTING AUDITORS 26/05/96

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 COMPANY NAME CHANGED DEVELOPMENT SECURITIES (DEVELOPM ENT CO-ORDINATION) LIMITED CERTIFICATE ISSUED ON 29/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 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