- Company Overview for DEVELOPMENT DISCOVERY LTD (10024785)
- Filing history for DEVELOPMENT DISCOVERY LTD (10024785)
- People for DEVELOPMENT DISCOVERY LTD (10024785)
- Charges for DEVELOPMENT DISCOVERY LTD (10024785)
- More for DEVELOPMENT DISCOVERY LTD (10024785)
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) |
---|---|---|---|
27 Mar 2024 | TM01 | Termination of appointment of Alan Peter Christie as a director on 29 January 2024 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | PSC04 | Change of details for Mr Aidan Heron as a person with significant control on 1 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Aidan Rhys Heron on 1 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
08 Apr 2021 | PSC07 | Cessation of Pauline Mary Heron as a person with significant control on 1 April 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Pauline Mary Heron as a director on 7 April 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from C/O Discovery Homes Ltd 30 Moorgate London EC2R 6PJ United Kingdom to C/O Discovery Homes Ltd 86-90 Paul Street London EC2A 4NE on 31 July 2020 | |
13 Feb 2020 | PSC01 | Notification of Alan Christie as a person with significant control on 13 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
21 Jan 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 10 January 2020 | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
20 Jan 2020 | PSC07 | Cessation of Alan Peter Christie as a person with significant control on 10 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Alan Peter Christie on 10 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Discovery Homes Ltd 30 Moorgate, London EC24 6PJ England to C/O Discovery Homes Ltd 30 Moorgate London EC2R 6PJ on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Alan Peter Christie on 9 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Chunming Zhao as a director on 23 October 2019 | |
22 Oct 2019 | MR04 | Satisfaction of charge 100247850003 in full | |
22 Oct 2019 | MR04 | Satisfaction of charge 100247850002 in full | |
12 Sep 2019 | CH01 | Director's details changed for Mrs Pauline Mary Heron on 12 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Aidan Rhys Heron on 12 September 2019 |