D12 DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Alistair Hugh Christie as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Alistair Hugh Christie on 2025-07-20 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
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 |
26/01/2526 January 2025 | Cessation of Jessica Elizabeth Yarnold as a person with significant control on 2025-01-01 |
26/01/2526 January 2025 | Change of details for Mr Alistair Hugh Christie as a person with significant control on 2025-01-01 |
22/11/2422 November 2024 | Appointment of receiver or manager |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
27/09/2427 September 2024 | Confirmation statement made on 2024-07-03 with no updates |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
29/04/2429 April 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
07/04/247 April 2024 | Statement of capital following an allotment of shares on 2024-04-07 |
07/04/247 April 2024 | Notification of Jessica Elizabeth Yarnold as a person with significant control on 2024-04-07 |
07/04/247 April 2024 | Change of details for Mr Alistair Hugh Christie as a person with significant control on 2024-04-07 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2022-07-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-07-31 to 2022-07-30 |
04/07/234 July 2023 | Registration of charge 114488810002, created on 2023-07-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/02/2211 February 2022 | Change of details for Mr Alistair Hugh Christie as a person with significant control on 2022-02-10 |
11/02/2211 February 2022 | Director's details changed for Mr Alistair Hugh Christie on 2022-02-10 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
18/03/2018 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
21/01/1921 January 2019 | CESSATION OF DAISY BINNIE MURRAY AS A PSC |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR HUGH CHRISTIE |
04/07/184 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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