DEVELOPMENT SECURITIES (SOUTHAMPTON B) LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR MATTHEW SIMON WEINER

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARX

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR RICHARD UPTON

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER KNIGHTS TRENCH / 09/11/2015

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN BARWICK / 09/11/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 09/11/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BARTON / 09/11/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5DS

View Document

25/03/1525 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/01/158 January 2015 SECRETARY APPOINTED MR CHRIS BARTON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS SHEPHERD

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

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

View Document

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

View Document

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

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/10/1230 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

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN BARWICK / 29/09/2011

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DUNCAN ALEXANDER KNIGHTS TRENCH

View Document

11/03/1111 March 2011 SECRETARY APPOINTED HELEN MARIA RATSEY

View Document

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

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

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

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 COMPANY NAME CHANGED
DEVELOPMENT SECURITIES (NO.34) L
IMITED
CERTIFICATE ISSUED ON 17/05/06

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM:
PORTLAND HOUSE
STAG PLACE
LONDON
SW1E 5DS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 20/01/06

View Document

19/01/0619 January 2006 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