LONDON DEVELOPERS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
06/11/246 November 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 2024-11-05 |
05/11/245 November 2024 | Director's details changed for Mr Neville Taylor on 2024-11-05 |
05/11/245 November 2024 | Change of details for Tpg Grp Limited as a person with significant control on 2024-11-05 |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Termination of appointment of Cyrus Khazai as a director on 2023-06-26 |
29/06/2329 June 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-06-26 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-26 with updates |
29/06/2329 June 2023 | Registered office address changed from 47 Atbara Road Teddington TW11 9PA England to 61 Bridge Street Kington HR5 3DJ on 2023-06-29 |
29/06/2329 June 2023 | Cessation of Cyrus Khazai as a person with significant control on 2023-06-26 |
29/06/2329 June 2023 | Appointment of Mr Neville Taylor as a director on 2023-06-26 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Registered office address changed from 5 Bartonbury Glen Stroud Road Cirencester GL7 1UZ England to 47 Atbara Road Teddington TW11 9PA on 2022-01-17 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/08/2021 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 15 CONNAUGHT ROAD TEDDINGTON MIDDLESEX TW11 0PX |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
02/08/172 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085230260002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/10/1621 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 085230260001 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/09/1526 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/09/1522 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM FLAT 21 ST CHRISTOPHERS COURT 102 JUNCTION ROAD LONDON N19 5LT |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/09/1418 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
09/06/149 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/09/136 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SAMI MAHAWISH |
09/05/139 May 2013 | 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