IDEAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFRE FAIRBURN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 20/08/04; NO CHANGE OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 20/08/03; NO CHANGE OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 20/08/01; NO CHANGE OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

18/07/9818 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: PERSIMMON HOUSE FULFORD YORK YO1 4RE

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: GOLDSWORTH HOUSE THE GOLDSWORTH PARK CENTRE WOKING SURREY GU21 3LF

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/10/9516 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

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

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

View Document

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

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 S386 DISP APP AUDS 20/10/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/915 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: WEST LODGE STATION APPROACH WEST BYFLEET SURREY KT14 6NZ

View Document

25/09/9025 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/11/8815 November 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

05/02/885 February 1988 ALTER MEM AND ARTS 060188

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

19/11/8719 November 1987 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/877 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 COMPANY NAME CHANGED NEW IDEAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/01/87

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 681 MITCHAM RD CROYDON CR9 3AP SURREY

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

View Document

04/09/644 September 1964 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