D12 DEVELOPMENTS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Alistair Hugh Christie as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Alistair Hugh Christie on 2025-07-20

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

21/05/2521 May 2025 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Suite C 153 st. Neots Road Hardwick Cambridge CB23 7QJ on 2025-05-21

View Document

26/01/2526 January 2025 Cessation of Jessica Elizabeth Yarnold as a person with significant control on 2025-01-01

View Document

26/01/2526 January 2025 Change of details for Mr Alistair Hugh Christie as a person with significant control on 2025-01-01

View Document

22/11/2422 November 2024 Appointment of receiver or manager

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

07/04/247 April 2024 Statement of capital following an allotment of shares on 2024-04-07

View Document

07/04/247 April 2024 Notification of Jessica Elizabeth Yarnold as a person with significant control on 2024-04-07

View Document

07/04/247 April 2024 Change of details for Mr Alistair Hugh Christie as a person with significant control on 2024-04-07

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

04/07/234 July 2023 Registration of charge 114488810002, created on 2023-07-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Change of details for Mr Alistair Hugh Christie as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Director's details changed for Mr Alistair Hugh Christie on 2022-02-10

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 CESSATION OF DAISY BINNIE MURRAY AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR HUGH CHRISTIE

View Document

04/07/184 July 2018 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