DEVELOPMENT GARDEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

16/02/2316 February 2023 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/02/224 February 2022 Change of details for Ms Sarah Jane Cooper as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

04/02/224 February 2022 Director's details changed for Ms Sarah Jane Cooper on 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE GARDNER

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN DONOVAN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY SEAN DONOVAN

View Document

05/03/205 March 2020 CESSATION OF SEAN STEVEN DONOVAN AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH JANE COOPER / 14/02/2020

View Document

05/03/205 March 2020 CESSATION OF STEPHEN PAUL GARDNER AS A PSC

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 51

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PAUL GARDNER / 26/03/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PAUL GARDNER / 18/05/2015

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

14/06/1314 June 2013 SHARES HOLDERS CONSENT TO THE VARIATION OF RIGHTS ATTACHED TO CLASS OF SHARES 31/05/2013

View Document

14/06/1314 June 2013 SHARES CONSENT TO THE VARIATION OF THE RIGHTS ATTACHED TO SHARES 31/05/2013

View Document

14/06/1314 June 2013 SHARES HOLDERS CONSENT TO THE VARIATION OF RIGHTS ATTACHED TO CLASS OF SHARES 31/05/2013

View Document

14/06/1314 June 2013 THAT PURSUANT TO PARAGRAPH 47(3)(B) OF SCHEDULE 4 OF THE COMPANIES ACT 2006 ORDER 2007, THE DIRECTORS BE AND ARE PERMITTED TO EXERCISE THEIR POWER UNDER SECTION 175 OF THE COMPANIES ACT 2006 TO AUTHORISE DIRECTORS CONFLICTS OF INTEREST 31/05/2013

View Document

14/06/1314 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1314 June 2013 SHARES HOLDERS CONSENT TO THE VARIATION OF RIGHTS ATTACHED TO CLASS OF SHARES 31/05/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW

View Document

20/04/1220 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1128 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/05/1128 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 153

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DONOVAN / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOPER / 27/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE GARDNER / 27/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEPHEN GARDNER LOGGED FORM

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED SEAN DONOVAN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED STEVE GARDNER

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED SARAH COOPER

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

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