DEVELOPMENT PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with updates |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
| 06/03/236 March 2023 | Application to strike the company off the register |
| 22/02/2322 February 2023 | Total exemption full accounts made up to 2022-09-09 |
| 21/02/2321 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-09 |
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/09/229 September 2022 | Annual accounts for year ending 09 Sep 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
| 04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/04/168 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 34-36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE |
| 03/04/133 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/03/1125 March 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA JANE DENNIS / 25/03/2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM DENNIS / 25/03/2010 |
| 19/04/1019 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | LOCATION OF REGISTER OF MEMBERS |
| 21/04/0921 April 2009 | LOCATION OF DEBENTURE REGISTER |
| 21/04/0921 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR LORRAINE FLOOD |
| 26/11/0726 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 15/11/0715 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
| 06/07/076 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/06/0715 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0711 June 2007 | SECRETARY RESIGNED |
| 11/06/0711 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 13/10/0613 October 2006 | 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