THE DEVELOPMENT SOLUTION LIMITED

Company Documents

DateDescription
21/12/1721 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM
54 WEYMOUTH STREET LONDON
W1G 6NU
UNITED KINGDOM

View Document

21/12/1721 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1721 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/11/1722 November 2017 CESSATION OF ANDREW CHARLES WEBLEY AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOBDEN CAPITAL LIMITED

View Document

22/11/1722 November 2017 CESSATION OF TIMOTHY ROBIN DOWNS AS A PSC

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HOBDEN

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
LYNTON HOUSE 7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
UNITED KINGDOM

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBLEY

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
LYNWOOD HOUSE CROFTON ROAD
ORPINGTON
KENT
BR6 8QE

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOWNS

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MRS CLODAGH WOODALL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR NIGEL KEVIN FORD

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WEBLEY

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBIN DOWNS

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES WEBLEY

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
THE HALL
PEYTON PLACE
GREENWICH
LONDON
SE10 8RS

View Document

04/06/154 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

04/06/154 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WEBLEY / 15/05/2013

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WEBLEY / 15/05/2013

View Document

24/09/1224 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/007 February 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/02/9820 February 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 EXEMPTION FROM APPOINTING AUDITORS 19/01/95

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

23/11/9423 November 1994 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: 33 ASHBURNHAM GROVE GREENWHICH LONDON SE10

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 34 SAINT NICHOLAS STREET BRISTOL, BS1 1TS

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 COMPANY NAME CHANGED LEGEND INFORMATION LIMITED CERTIFICATE ISSUED ON 26/02/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

22/02/9022 February 1990 REGISTERED OFFICE CHANGED ON 22/02/90 FROM: 6 FROGHALL DRIVE WOKINGHAM BERKSHIRE BG11 2LF

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 17 FROG HILL DRIVE WOKINGHAM BERKSHIRE

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 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