FORMAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewRegistered office address changed from 95 Hayter Road London SW2 5AD England to 12 Alexandra Road London SE26 5NL on 2025-08-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

11/04/2511 April 2025 Registered office address changed from 138 Walton Road East Molesey Surrey KT8 0HP to The Red House, 29 Palace Road East Molesey KT8 9DJ on 2025-04-11

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/07/1226 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MAYO SECRETARIES LIMITED

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COUTANCHE

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRICHTON

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MR GEORGE ALAN EVANS

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR GEORGE ALAN EVANS

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLTON

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GASKELL

View Document

30/06/1130 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERRY GASKELL / 18/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANTHONY COUTANCHE / 18/05/2010

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYO SECRETARIES LIMITED / 18/05/2010

View Document

15/02/1015 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR ANDREW DAVID DENSIL CRICHTON

View Document

06/08/096 August 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINA PLATTS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM COUTANCHE

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ANNE WALDER

View Document

05/03/085 March 2008 APPOINTMENT TERMINATE, DIRECTOR TM WISDOM DIRECTORS LIMITED LOGGED FORM

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MICHAEL CHARLTON

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DAVID GASKELL

View Document

05/03/085 March 2008 SECRETARY APPOINTED MAYO SECRETARIES LIMITED

View Document

05/03/085 March 2008 DIRECTOR APPOINTED CHRISTINA ANN CHARLOTTE PLATTS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATE, SECRETARY TM WISDOM SECRETARIES LIMITED LOGGED FORM

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

13/09/0713 September 2007 ORDER OF COURT - RESTORATION 11/09/07

View Document

06/03/076 March 2007 STRUCK OFF AND DISSOLVED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 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