DEVELOPMENT SECURITIES (STRATEGIC) LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

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

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

04/02/144 February 2014 DECLARATION OF SOLVENCY

View Document

30/01/1430 January 2014 DECLARATION OF SOLVENCY

View Document

30/01/1430 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY MARX / 06/01/2014

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARWICK

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEINER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY 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

27/02/1227 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/12/1120 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

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

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

View Document

03/02/113 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT SECURITIES ESTATES PLC / 03/02/2011

View Document

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

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 AUDITOR'S RESIGNATION

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 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

07/03/087 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 AUDITOR'S RESIGNATION

View Document

21/04/0721 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/993 April 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/9810 August 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM:
2 SOUTH AUDLEY STREET
LONDON
WIY 6AJ

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED
EXCEPTBREAK LIMITED
CERTIFICATE ISSUED ON 30/01/96

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9531 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9510 April 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM:
ST ALPHAGE HOUSE
4TH FLOOR
2 FORE STREET
LONDON,EC2Y 5DH

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM:
2,BACHES STREET
LONDON
N1 6UB

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/02/933 February 1993 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