NDJM DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

12/05/2412 May 2024 Removal of liquidator by court order

View Document

12/05/2412 May 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-18

View Document

01/09/231 September 2023 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-01

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Registered office address changed from 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ England to C/O Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2022-09-29

View Document

29/09/2229 September 2022 Statement of affairs

View Document

29/09/2229 September 2022 Resolutions

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

22/09/2222 September 2022 Change of name notice

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / DR BRENDA MURIEL MILSOM / 28/05/2020

View Document

28/05/2028 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 28/05/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 01/06/2019

View Document

04/11/194 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/11/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 01/06/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILSOM / 04/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILSOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOUGLAS MILSOM / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILSOM / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS MILSOM / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MURIEL MILSOM / 01/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: BIRSTALL HSE 6 BOURBON ST. AYLESBURY BUCKS HP20 2RR

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 £ NC 100/1000000 05/1

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED MARSTON CATERERS LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

20/12/9020 December 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

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