Advanced company searchLink opens in new window

DEVELOPMENT MANAGEMENT UK LTD

Company number 10320997

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)
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 3 October 2024
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
04 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
13 Oct 2022 LIQ02 Statement of affairs
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
27 Sep 2022 AD01 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 27 September 2022
16 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
09 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
08 Sep 2021 PSC04 Change of details for Mr Arran Jason Orzel-Jankowski De Moubray as a person with significant control on 1 May 2017
28 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
21 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Jun 2020 AA01 Previous accounting period extended from 31 August 2019 to 29 February 2020
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
30 Jul 2018 PSC04 Change of details for Mr Arran Jason Orzel-Jankowski De Moubray as a person with significant control on 9 August 2016
04 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates
12 May 2017 CH01 Director's details changed for Mr Arran Jason Orzel-Jankowski De Moubray on 1 May 2017
12 May 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to 37 Warren Street London W1T 6AD on 12 May 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
09 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-09
  • GBP 100