Advanced company searchLink opens in new window

DEVELOPING ASSETS (UK) LIMITED

Company number 04411666

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)
23 Apr 2008 363a Return made up to 09/04/08; full list of members
28 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
04 Feb 2008 287 Registered office changed on 04/02/08 from: kings lodge london road west kingsdown kent TN15 6AR
26 Jun 2007 88(2)R Ad 04/06/07--------- £ si 1@1=1 £ ic 1/2
05 Jun 2007 363a Return made up to 09/04/07; full list of members
05 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
10 Jan 2007 287 Registered office changed on 10/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
19 May 2006 AA Total exemption small company accounts made up to 30 April 2005
02 May 2006 363a Return made up to 09/04/06; full list of members
02 Jun 2005 AA Total exemption small company accounts made up to 30 April 2004
22 Apr 2005 363s Return made up to 09/04/05; full list of members
01 Jul 2004 169 £ ic 2/1 28/04/04 £ sr 1@1=1
11 Jun 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2004 CERTNM Company name changed millis gladston LIMITED\certificate issued on 24/05/04
18 May 2004 287 Registered office changed on 18/05/04 from: 3 acorn business centre northarbour road cosham hampshire PO6 3TH
18 May 2004 288a New secretary appointed;new director appointed
18 May 2004 288b Director resigned
18 May 2004 288b Secretary resigned
11 May 2004 363s Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jan 2004 AA Total exemption small company accounts made up to 30 April 2003
08 Jun 2003 363a Return made up to 09/04/03; full list of members
03 Sep 2002 395 Particulars of mortgage/charge
30 Aug 2002 395 Particulars of mortgage/charge
30 May 2002 88(2)R Ad 09/04/02--------- £ si 1@1=1 £ ic 1/2
09 Apr 2002 288b Director resigned