DEVELOPING ASSETS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistration of charge 044116660013, created on 2025-08-12

View Document

16/05/2516 May 2025 Registration of charge 044116660012, created on 2025-05-15

View Document

16/05/2516 May 2025 Registration of charge 044116660011, created on 2025-05-15

View Document

30/04/2530 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 044116660010 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Registration of charge 044116660010, created on 2024-05-29

View Document

20/05/2420 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

11/04/2411 April 2024 Termination of appointment of Neal Leslie Dennis as a director on 2024-04-08

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Appointment of Mr Mark Nicholas Deaney as a director on 2022-12-19

View Document

28/04/2228 April 2022 Registration of charge 044116660009, created on 2022-04-26

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Director's details changed for Mr Stephen Anderson Gladston on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Stephen Anderson Gladston as a person with significant control on 2022-01-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR NEAL LESLIE DENNIS

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR DANIEL GORDON HOWARD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 DIRECTOR APPOINTED SIR ALAN MICHAEL MASSEY

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET DEANEY / 17/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 SECRETARY APPOINTED MRS JULIET DEANEY

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR DAVID STEPHEN GEORGE BARTLETT

View Document

24/01/2024 January 2020 CESSATION OF BEVERLEY DENISE GLADSTON AS A PSC

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY GLADSTON

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY BEVERLEY GLADSTON

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON GLADSTON / 09/01/2020

View Document

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044116660003

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044116660008

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044116660007

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044116660006

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/12/1817 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR DANIEL JAMES ROBERTS

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED COMMODORE ROBERT STUART ALEXANDER

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044116660005

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR MARK NICHOLAS DEANEY

View Document

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044116660004

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044116660003

View Document

06/05/166 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/137 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 30/09/12 STATEMENT OF CAPITAL GBP 300

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 ADOPT ARTICLES 30/09/2012

View Document

09/11/129 November 2012 30/09/12 STATEMENT OF CAPITAL GBP 350

View Document

09/11/129 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/128 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 £ IC 2/1 28/04/04 £ SR 1@1=1

View Document

11/06/0411 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/05/0424 May 2004 COMPANY NAME CHANGED MILLIS GLADSTON LIMITED CERTIFICATE ISSUED ON 24/05/04

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

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