OLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Change of details for Mr Ben Henry Spencer Johnson as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Ben Henry Spencer Johnson on 2024-06-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN COULTAS

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR BEN HENRY SPENCER JOHNSON

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1118 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY RUPERT OTTEN

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR BEN HENRY SPENCER JOHNSON

View Document

06/04/096 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0424 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 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