91 TO 97 BROAD STREET DEVCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-03-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

09/01/249 January 2024 Cessation of Mark Simon Holbeche as a person with significant control on 2023-01-10

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

09/01/249 January 2024 Notification of Garrison Land Limited as a person with significant control on 2022-05-11

View Document

09/01/249 January 2024 Notification of Winlaw Holdings Limited as a person with significant control on 2023-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Registered office address changed from 17 High Street Forward House Henley-in-Arden B95 5AA England to The Mill, Pury Hill Business Park Alderton Road Towcester NN12 7LS on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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