- Company Overview for DEVELOPING ASSETS (UK) LIMITED (04411666)
- Filing history for DEVELOPING ASSETS (UK) LIMITED (04411666)
- People for DEVELOPING ASSETS (UK) LIMITED (04411666)
- Charges for DEVELOPING ASSETS (UK) LIMITED (04411666)
- More for DEVELOPING ASSETS (UK) LIMITED (04411666)
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
|
|
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
|
|
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 |