- Company Overview for DEVELOPMENT MANAGEMENT UK LTD (10320997)
- Filing history for DEVELOPMENT MANAGEMENT UK LTD (10320997)
- People for DEVELOPMENT MANAGEMENT UK LTD (10320997)
- Insolvency for DEVELOPMENT MANAGEMENT UK LTD (10320997)
- More for DEVELOPMENT MANAGEMENT UK LTD (10320997)
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
|
|
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
|
|
09 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-09
|