DEVELOPMENT SECURITIES (NO.25) LIMITED

Company Documents

DateDescription
22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RATSEY

View Document

03/09/143 September 2014 SECRETARY APPOINTED MR MARCUS OWEN SHEPHERD

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 15/04/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS OWEN SHEPHERD / 06/11/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PROTHERO

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 11/08/2012

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/12/1130 December 2011 APPROVAL & AUTHORISATION OF DOCUMENTS 16/12/2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR GRAHAM PROTHERO

View Document

22/12/1122 December 2011 CURREXT FROM 31/12/2011 TO 29/02/2012

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/11/1130 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LANES

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/07/081 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

30/08/0730 August 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REDUCTION OF ISSUED CAPITAL

View Document

10/11/0610 November 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/10/0625 October 2006 REDUCE ISSUED CAPITAL 16/10/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 NC INC ALREADY ADJUSTED 06/10/06

View Document

20/10/0620 October 2006 � NC 100/2898500 06/1

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: G OFFICE CHANGED 31/03/06 PORTLAND HOUSE STAG PLACE LONDON SW1E 5DS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 S386 DISP APP AUDS 22/06/04

View Document

03/08/043 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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