ONE NINE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 13/10/2513 October 2025 New | Change of details for Mrs Jemma George as a person with significant control on 2025-10-08 |
| 10/10/2510 October 2025 New | Change of details for Mrs Jemma George as a person with significant control on 2025-10-08 |
| 10/10/2510 October 2025 New | Director's details changed for Ms Jemma Dee George on 2025-10-08 |
| 10/10/2510 October 2025 New | Cessation of Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2025-10-08 |
| 20/08/2520 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 07/08/257 August 2025 | Confirmation statement made on 2025-07-20 with updates |
| 06/08/256 August 2025 | Change of details for Mrs Jemma George as a person with significant control on 2025-07-18 |
| 05/08/255 August 2025 | Director's details changed for Ms Jemma Dee George on 2025-07-18 |
| 05/08/255 August 2025 | Change of details for Mrs Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2025-07-18 |
| 05/08/255 August 2025 | Registered office address changed from 53 Kent Road Southsea PO5 3HU England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2025-08-05 |
| 04/08/254 August 2025 | Change of details for Mrs Jemma George as a person with significant control on 2025-07-20 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/07/2424 July 2024 | Cessation of Frederick Anthony Jones as a person with significant control on 2023-01-13 |
| 24/07/2424 July 2024 | Notification of Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2023-01-13 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-20 with updates |
| 23/07/2423 July 2024 | Director's details changed for Ms Jemma Dee George on 2024-07-19 |
| 23/07/2423 July 2024 | Change of details for Mrs Jemma George as a person with significant control on 2024-07-19 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/10/2319 October 2023 | Termination of appointment of Frederick Anthony Jones as a director on 2023-01-13 |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/07/2120 July 2021 | Cessation of Farid Yeganeh as a person with significant control on 2021-07-19 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with updates |
| 20/07/2120 July 2021 | Termination of appointment of Farid Yeganeh as a director on 2021-07-09 |
| 20/07/2120 July 2021 | Registered office address changed from Royal Beach Hotel St Helens Parade, Southsea Portsmouth PO4 0RN England to 53 Kent Road Southsea PO5 3HU on 2021-07-20 |
| 20/07/2120 July 2021 | Termination of appointment of Christopher John Burt as a director on 2021-07-09 |
| 20/07/2120 July 2021 | Cessation of Christopher Burt as a person with significant control on 2021-07-19 |
| 02/06/212 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 01/05/211 May 2021 | PREVEXT FROM 30/11/2020 TO 31/12/2020 |
| 01/05/211 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104876640001 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/11/2021 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
| 06/10/206 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104876640002 |
| 08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/06/2020 |
| 03/06/203 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 03/07/193 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104876640002 |
| 14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 14/01/2019 |
| 19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104876640001 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
| 17/08/1817 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
| 21/11/1621 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ONE NINE DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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