NUMBER 10 DEVELOPMENTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Keith Alfred Charles Pyne as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Keith Alfred Charles Pyne as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/03/221 March 2022 Change of details for Mr Alan James Pyne as a person with significant control on 2021-10-07

View Document

01/03/221 March 2022 Cessation of Keith Alfred Charles Pyne as a person with significant control on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061315690009

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061315690007

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061315690008

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061315690006

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061315690005

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PYNE / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 14 RALEIGH ROAD EXMOUTH DEVON EX8 2SB

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 29/03/10 STATEMENT OF CAPITAL GBP 270000

View Document

23/04/1023 April 2010 ADOPT ARTICLES 29/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES PYNE / 28/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 28/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ALFRED CHARLES PYNE / 28/02/2010

View Document

08/03/108 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/0830 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 £ NC 100/520000 03/05

View Document

16/05/0716 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0716 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

16/05/0716 May 2007 ARTICLES OF ASSOCIATION

View Document

24/04/0724 April 2007 COMPANY NAME CHANGED BARNCREST NO. 230 LIMITED CERTIFICATE ISSUED ON 24/04/07

View Document

28/02/0728 February 2007 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