DEVELOPMENT UK 40 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Certificate of change of name

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr. Wayne David Berger as a director on 2024-05-31

View Document

13/06/2413 June 2024 Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31

View Document

13/06/2413 June 2024 Termination of appointment of Richard Morris as a director on 2024-05-31

View Document

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-09

View Document

12/05/2312 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGUS ESTATES (UK) LIMITED

View Document

19/02/1919 February 2019 CESSATION OF IWG PLC AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/10/1730 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2016

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

07/07/177 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

07/07/177 July 2017 CESSATION OF REGUS ESTATES (UK) LIMITED AS A PSC

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 SECOND FILING FOR FORM TM01

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

14/08/1414 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR JOHN ROBERT SPENCER

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTYRE

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BENBOW

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/1011 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

31/05/1031 May 2010 PREVSHO FROM 31/12/2010 TO 30/11/2009

View Document

11/01/1011 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 2

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR NEIL MCINTYRE

View Document

07/09/097 September 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

21/07/0921 July 2009 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