N17 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
30/07/2530 July 2025 NewRegistration of charge 042547910016, created on 2025-07-28

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Appointment of Mrs Bettina Susan Curtis as a director on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Change of details for Mr Anton David Curtis as a person with significant control on 2024-02-05

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Registered office address changed from 15-19 First Floor Cavendish Place London W1G 0QE to Langley House Park Road London N2 8EY on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042547910015

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042547910013

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042547910014

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042547910012

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042547910011

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042547910010

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042547910009

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042547910008

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/08/1728 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042547910007

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042547910006

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042547910005

View Document

30/06/1730 June 2017 ADOPT ARTICLES 21/06/2017

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR STEPHEN JOHN CARTER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 COMPANY NAME CHANGED BANK BUILDINGS (NW10) LIMITED CERTIFICATE ISSUED ON 02/09/14

View Document

15/08/1415 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3-5 SWALLOW PLACE 4TH FLOOR LONDON W1B 2AF UNITED KINGDOM

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 11/10/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 08/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY UNGELSON

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY UNGELSON / 21/03/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 12-14 ST. CHRISTOPHERS PLACE LONDON W1U 1NH UNITED KINGDOM

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR JEREMY UNGELSON

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM ROSELODGE SUITE WEMBLEY POINT 1 HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED JEREMY UNGELSON

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED ROSEMARK 2 LIMITED CERTIFICATE ISSUED ON 26/06/09

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR STUART MONK

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0723 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/02/0311 February 2003 FIRST GAZETTE

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 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