DESIGNER LONDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

02/04/252 April 2025 Registration of charge 108115510007, created on 2025-03-31

View Document

01/04/251 April 2025 Registration of charge 108115510006, created on 2025-03-31

View Document

31/03/2531 March 2025 Registration of charge 108115510005, created on 2025-03-31

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/10/2327 October 2023 Registration of charge 108115510004, created on 2023-10-26

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/10/2213 October 2022 Registration of charge 108115510003, created on 2022-10-07

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Registration of charge 108115510002, created on 2022-01-10

View Document

05/01/225 January 2022 Registered office address changed from C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 14 Stanhope Mews West London SW7 5RB on 2022-01-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW WOODROW / 13/03/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD MOON / 04/07/2018

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW WOODROW / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW WOODROW / 29/05/2019

View Document

11/03/1911 March 2019 CURRSHO FROM 29/06/2018 TO 31/12/2017

View Document

08/03/198 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM C/O CHURCH BANK HOUSE CHURCH BANK BRADFORD WEST YORKSHIRE BD1 4DY ENGLAND

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MOON

View Document

21/05/1821 May 2018 13/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

21/05/1821 May 2018 13/03/18 STATEMENT OF CAPITAL GBP 2000

View Document

27/04/1827 April 2018 ADOPT ARTICLES 13/03/2018

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR GARY LEE SHUCKFORD

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR EDWARD DAVID MOON

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information