DEVELOPMENT CHARTER LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2021-05-31 |
16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
16/06/2116 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/01/205 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
08/02/198 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HEALER |
08/06/108 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/01/1019 January 2010 | 19/01/10 STATEMENT OF CAPITAL GBP 100 |
01/06/091 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 8 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ |
04/09/064 September 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: NODOR HOUSE SOUTH ROAD BRIDGEND CF31 3SY |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/02/069 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | SECRETARY RESIGNED |
09/09/059 September 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | NEW DIRECTOR APPOINTED |
31/08/0431 August 2004 | SECRETARY RESIGNED |
31/08/0431 August 2004 | DIRECTOR RESIGNED |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
27/08/0427 August 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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