NUMBER 10 DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/03/2520 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 30/04/2430 April 2024 | Termination of appointment of Keith Alfred Charles Pyne as a secretary on 2024-04-30 |
| 30/04/2430 April 2024 | Termination of appointment of Keith Alfred Charles Pyne as a director on 2024-04-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 01/03/221 March 2022 | Change of details for Mr Alan James Pyne as a person with significant control on 2021-10-07 |
| 01/03/221 March 2022 | Cessation of Keith Alfred Charles Pyne as a person with significant control on 2021-10-07 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/09/1826 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061315690009 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/03/1621 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061315690007 |
| 26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061315690008 |
| 26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061315690006 |
| 28/10/1528 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 28/10/1528 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/10/1528 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 28/10/1528 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061315690005 |
| 08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/03/155 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 27/03/1427 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/03/1312 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PYNE / 29/02/2012 |
| 29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14 RALEIGH ROAD EXMOUTH DEVON EX8 2SB |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/05/104 May 2010 | 29/03/10 STATEMENT OF CAPITAL GBP 270000 |
| 23/04/1023 April 2010 | ADOPT ARTICLES 29/03/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES PYNE / 28/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 28/02/2010 |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 28/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/09/083 September 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 30/04/0830 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 18/07/0718 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/07/0712 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/06/0729 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/05/0731 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 16/05/0716 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
| 16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT |
| 16/05/0716 May 2007 | DIRECTOR RESIGNED |
| 16/05/0716 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 16/05/0716 May 2007 | £ NC 100/520000 03/05 |
| 16/05/0716 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/05/0716 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 16/05/0716 May 2007 | NC INC ALREADY ADJUSTED 03/05/07 |
| 16/05/0716 May 2007 | ARTICLES OF ASSOCIATION |
| 24/04/0724 April 2007 | COMPANY NAME CHANGED BARNCREST NO. 230 LIMITED CERTIFICATE ISSUED ON 24/04/07 |
| 28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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