DEVELOPMENT SECURITIES (ROMFORD 2) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/04/2423 April 2024

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

16/07/2116 July 2021 Full accounts made up to 2020-12-31

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR DANIEL LAU

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / SANHALL GR LIMITED / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX ENGLAND

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090620250004

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090620250003

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/12/157 December 2015 ADOPT ARTICLES 06/10/2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090620250002

View Document

01/10/151 October 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

01/09/151 September 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX ENGLAND

View Document

11/08/1511 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090620250001

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

05/08/155 August 2015 SECRETARY APPOINTED MR PAUL HALLAM

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5DS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN RAMSEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/08/1419 August 2014 ADOPT ARTICLES 01/08/2014

View Document

14/08/1414 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090620250001

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information