BRITTEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/06/2016 June 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/209 June 2020 APPLICATION FOR STRIKING-OFF

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BENJAMIN PAXFORD

View Document

14/08/1714 August 2017 CESSATION OF DAWNFELL LIMITED AS A PSC

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAROSLAVA ELIZABETH CLAXTON-OLDFIELD / 31/12/2012

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM STUIDO G.09,CLERKENWELL WORKSHOPS 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYNTELL CORPORATE MANAGEMENT LTD / 01/12/2011

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 01/12/11 NO CHANGES

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM STUDIO G.09, CLERKENWELL WORKSHOP 31 CLERKENWELL CLOSE LONDON EC1R 0AT

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED DOCTOR JAROSLAVA ELIZABETH CLAXTON-OLDFIELD

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

12/08/0912 August 2009 EUR NC 15500000/15520560 14/05/2009

View Document

12/08/0912 August 2009 NC INC ALREADY ADJUSTED 14/05/09

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 SECRETARY APPOINTED LYNTELL CORPORATE MANAGEMENT LTD

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIES LIMITED

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 22/04/08

View Document

28/04/0828 April 2008 EUR NC 12000000/15500000 22/04/2008

View Document

28/04/0828 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/0818 March 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 NC INC ALREADY ADJUSTED 25/04/07

View Document

03/05/073 May 2007 EUR NC 0/12000000 25/

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

24/07/0624 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/04/0315 April 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

07/01/037 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

06/07/016 July 2001 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