- Company Overview for DEVELOPER EYES LIMITED (08785143)
- Filing history for DEVELOPER EYES LIMITED (08785143)
- People for DEVELOPER EYES LIMITED (08785143)
- Charges for DEVELOPER EYES LIMITED (08785143)
- Insolvency for DEVELOPER EYES LIMITED (08785143)
- More for DEVELOPER EYES LIMITED (08785143)
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) |
---|---|---|---|
04 Dec 2018 | PSC01 | Notification of Dylan James Smith as a person with significant control on 1 November 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Dylan James Smith as a director on 1 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
04 Dec 2018 | PSC04 | Change of details for Mr Duncan Philip Childs as a person with significant control on 4 December 2018 | |
20 Jul 2018 | PSC04 | Change of details for Mr Grant Charles Morgan as a person with significant control on 19 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Grant Charles Morgan on 19 July 2018 | |
23 Jan 2018 | PSC04 | Change of details for Mrs Nichola Jane Morgan as a person with significant control on 23 January 2018 | |
23 Jan 2018 | CH01 | Director's details changed for Mrs Nichola Jane Morgan on 23 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
29 Sep 2017 | PSC07 | Cessation of Stacey Marie Poole as a person with significant control on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Stacey Marie Poole as a director on 29 September 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mrs Rebecca Jane Wilcox as a person with significant control on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Rebecca Jane Wilcox on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Nichola Jane Morgan on 23 August 2017 | |
23 Aug 2017 | PSC01 | Notification of Nickala Kerry Bennett as a person with significant control on 3 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Ms Nickala Kerry Bennett as a director on 3 August 2017 | |
23 Aug 2017 | PSC07 | Cessation of Steven William Langdon Collins as a person with significant control on 11 April 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Steven William Langdon Collins as a director on 11 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD to Broughton Grange Business Centre Headlands Kettering NN15 6XA on 10 April 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mrs Rebecca Jane Wilcox on 24 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mrs Stacey Marie Poole as a director on 18 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Nichola Jane Morgan on 24 October 2016 |