NUMBER ONE DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Registration of charge 106457570008, created on 2024-05-30

View Document

14/06/2414 June 2024 Registration of charge 106457570009, created on 2024-05-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/12/2322 December 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

14/03/2314 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 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

03/03/223 March 2022 Change of details for Mr Nicholas Paul Briant as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Nicholas Paul Briant on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Nicholas Paul Briant on 2022-03-03

View Document

10/01/2210 January 2022 Second filing of Confirmation Statement dated 2019-02-28

View Document

07/01/227 January 2022 Change of details for Mr Nicholas Paul Briant as a person with significant control on 2022-01-06

View Document

07/01/227 January 2022 Director's details changed for Mr Nicholas Paul Briant on 2022-01-06

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106457570007

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106457570006

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 28/02/19 Statement of Capital gbp 2

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRIANT / 01/03/2017

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRIANT / 01/03/2017

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRIANT / 01/03/2017

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM UNIT 19 SLADER BUSINESS PARK WITNEY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0GP ENGLAND

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106457570005

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106457570002

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106457570001

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAMS

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL BRIANT / 17/10/2018

View Document

17/10/1817 October 2018 CESSATION OF JOSEPH CHARLES WILLIAMS AS A PSC

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106457570004

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106457570003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM UNIT G5 ARENA BUSINESS PARK HOLYROOD CLOSE POOLE BH17 7FJ UNITED KINGDOM

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106457570001

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106457570002

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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