DEVELOPMENT PROCESSES GROUP LIMITED
Company number 02708805
- Company Overview for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
- Filing history for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
- People for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
- Charges for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
- Registers for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
- More for DEVELOPMENT PROCESSES GROUP LIMITED (02708805)
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) |
---|---|---|---|
17 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
15 Nov 2023 | PSC02 | Notification of Ics Sy Holdings Limited as a person with significant control on 5 June 2023 | |
15 Nov 2023 | PSC07 | Cessation of International Correspondence Schools Finance Limited as a person with significant control on 5 June 2023 | |
09 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Apr 2023 | AD02 | Register inspection address has been changed from Augustine House Austin Friars London EC2N 2HA England to 3rd Floor Ashley Road Altrincham WA14 2DT | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
17 Apr 2023 | PSC02 | Notification of Skill and You Sas as a person with significant control on 18 March 2022 | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
07 Apr 2022 | AD04 | Register(s) moved to registered office address 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT | |
05 Apr 2022 | MR04 | Satisfaction of charge 027088050003 in full | |
05 Apr 2022 | MR04 | Satisfaction of charge 027088050004 in full | |
05 Apr 2022 | MR04 | Satisfaction of charge 027088050002 in full | |
23 Mar 2022 | AD01 | Registered office address changed from Augustine House Austin Friars London EC2N 2HA United Kingdom to 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT on 23 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of John Edward Mccready as a director on 18 March 2022 | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
26 May 2021 | AD02 | Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Augustine House Austin Friars London EC2N 2HA | |
09 Dec 2020 | MR01 | Registration of charge 027088050003, created on 2 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge 027088050004, created on 2 December 2020 | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
07 Oct 2020 | MR01 | Registration of charge 027088050002, created on 1 October 2020 |