- Company Overview for 64 DEVELOPMENTS LTD (09793524)
- Filing history for 64 DEVELOPMENTS LTD (09793524)
- People for 64 DEVELOPMENTS LTD (09793524)
- More for 64 DEVELOPMENTS LTD (09793524)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
14 Jun 2021 | AD01 | Registered office address changed from Unit 5 st. Georges Park Kirkham Preston PR4 2EF England to Unit 5 st Georges Court St. Georges Park Kirkham Preston PR4 2EF on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 64 st. Georges Park Kirkham Preston PR4 2DZ England to Unit 5 st. Georges Park Kirkham Preston PR4 2EF on 14 June 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
04 Oct 2018 | CH01 | Director's details changed for Mr Christopher Graham Turnbull on 16 July 2018 | |
04 Oct 2018 | PSC05 | Change of details for C.G.Turnbull Holdings Limited as a person with significant control on 16 July 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Homeserve Energy Limited St Georges Park Kirkham Preston Lancashire PR4 2DZ England to 64 st. Georges Park Kirkham Preston PR4 2DZ on 16 July 2018 | |
03 Apr 2018 | PSC05 | Change of details for C.G.Turnball Holdings Limited as a person with significant control on 6 April 2016 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates |