Advanced company searchLink opens in new window

FORM (DEVELOPMENTS) LIMITED

Company number 00665127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Feb 2016 TM01 Termination of appointment of Kenneth John Joyner as a director on 1 February 2016
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 80
29 Oct 2015 AA Accounts for a small company made up to 31 March 2015
18 Dec 2014 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 80
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 80
07 Dec 2012 AA Accounts for a small company made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 5 Breams Buildings London EC4A 1DY on 27 February 2012
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
07 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Clive John Joyner on 1 January 2010
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
28 Jan 2010 AA Full accounts made up to 31 March 2009
27 Jan 2010 TM01 Termination of appointment of Ian Macdonald as a director
18 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re purchase entire issd share cap of co owned by jde investments LTD 28/12/2009
05 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Catherine June Smith on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mrs Jennifer Margaret Peck on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Clive John Joyner on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Kenneth John Joyner on 1 October 2009