Advanced company searchLink opens in new window

DEVELOPMENT SECURITIES (ARMAGH) LIMITED

Company number 07750965

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 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
06 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
22 Mar 2022 AA Full accounts made up to 31 March 2021
17 Dec 2021 TM02 Termination of appointment of Chris Barton as a secretary on 17 December 2021
17 Dec 2021 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
27 Sep 2021 PSC07 Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 22 October 2020
01 Jul 2021 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021
17 Jun 2021 AP01 Appointment of Mr Michael James Hood as a director on 17 June 2021
09 Jun 2021 TM01 Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021
07 Jun 2021 AP01 Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021
20 May 2021 MR01 Registration of charge 077509650008, created on 14 May 2021
30 Oct 2020 MR01 Registration of charge 077509650007, created on 22 October 2020
28 Oct 2020 PSC02 Notification of U and I Exit Limited as a person with significant control on 22 October 2020
15 Oct 2020 AA Full accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
16 Sep 2019 AA Full accounts made up to 31 March 2019
19 Dec 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
13 Aug 2018 AA Full accounts made up to 28 February 2018
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
29 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Removal restrictions on transfer of shares. Deletion of article 44; approval of finance documents; (the transaction documents). 30/11/2017
11 Dec 2017 MR01 Registration of charge 077509650006, created on 5 December 2017
11 Dec 2017 MR01 Registration of charge 077509650005, created on 5 December 2017