DEVELOPMENTS BY US LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 26/08/2526 August 2025 | Registered office address changed from 8 Rockleaze Court 8 Rockleaze Avenue Bristol BS9 1NN England to 33 Kewstoke Road Bristol BS9 1HA on 2025-08-26 | 
| 02/04/252 April 2025 | Satisfaction of charge 114214820002 in full | 
| 02/04/252 April 2025 | Cessation of Pjd Miller Ventures Limited as a person with significant control on 2025-03-01 | 
| 02/04/252 April 2025 | Satisfaction of charge 114214820001 in full | 
| 21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-17 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 16/08/2316 August 2023 | Confirmation statement made on 2023-06-17 with updates | 
| 15/08/2315 August 2023 | Change of details for Mr Philip James David Miller as a person with significant control on 2022-06-10 | 
| 15/08/2315 August 2023 | Notification of Pjd Miller Ventures Limited as a person with significant control on 2022-10-02 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 22/06/2322 June 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 13/01/2313 January 2023 | Notification of Philip James David Miller as a person with significant control on 2022-06-09 | 
| 25/10/2225 October 2022 | Cessation of Pjd Miller Ventures Limited as a person with significant control on 2022-10-01 | 
| 25/10/2225 October 2022 | Registered office address changed from 24 Kettering Street London SW16 6QA United Kingdom to 15 Linden Road Linden Road Westbury Park Bristol BS6 7RJ on 2022-10-25 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates | 
| 19/12/2119 December 2021 | Confirmation statement made on 2021-10-25 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 04/05/204 May 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114214820003 | 
| 09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114214820004 | 
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MRS CHARLOTTE VICTORIA RICE | 
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES | 
| 05/01/195 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114214820002 | 
| 05/01/195 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114214820001 | 
| 19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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