ONE NINE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

13/10/2513 October 2025 NewChange of details for Mrs Jemma George as a person with significant control on 2025-10-08

View Document

10/10/2510 October 2025 NewChange of details for Mrs Jemma George as a person with significant control on 2025-10-08

View Document

10/10/2510 October 2025 NewDirector's details changed for Ms Jemma Dee George on 2025-10-08

View Document

10/10/2510 October 2025 NewCessation of Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2025-10-08

View Document

20/08/2520 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-07-20 with updates

View Document

06/08/256 August 2025 Change of details for Mrs Jemma George as a person with significant control on 2025-07-18

View Document

05/08/255 August 2025 Director's details changed for Ms Jemma Dee George on 2025-07-18

View Document

05/08/255 August 2025 Change of details for Mrs Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2025-07-18

View Document

05/08/255 August 2025 Registered office address changed from 53 Kent Road Southsea PO5 3HU England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2025-08-05

View Document

04/08/254 August 2025 Change of details for Mrs Jemma George as a person with significant control on 2025-07-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Cessation of Frederick Anthony Jones as a person with significant control on 2023-01-13

View Document

24/07/2424 July 2024 Notification of Julia Jones as Exec to Estate of Frederick Anthony Jones as a person with significant control on 2023-01-13

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

23/07/2423 July 2024 Director's details changed for Ms Jemma Dee George on 2024-07-19

View Document

23/07/2423 July 2024 Change of details for Mrs Jemma George as a person with significant control on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Termination of appointment of Frederick Anthony Jones as a director on 2023-01-13

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Cessation of Farid Yeganeh as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Farid Yeganeh as a director on 2021-07-09

View Document

20/07/2120 July 2021 Registered office address changed from Royal Beach Hotel St Helens Parade, Southsea Portsmouth PO4 0RN England to 53 Kent Road Southsea PO5 3HU on 2021-07-20

View Document

20/07/2120 July 2021 Termination of appointment of Christopher John Burt as a director on 2021-07-09

View Document

20/07/2120 July 2021 Cessation of Christopher Burt as a person with significant control on 2021-07-19

View Document

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

01/05/211 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104876640001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

06/10/206 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104876640002

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 01/06/2020

View Document

03/06/203 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

03/07/193 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104876640002

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID YEGANEH / 14/01/2019

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104876640001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/11/1621 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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