DEVELOPMENT COMMUNICATIONS LIMITED
Company number 10620906
- Company Overview for DEVELOPMENT COMMUNICATIONS LIMITED (10620906)
- Filing history for DEVELOPMENT COMMUNICATIONS LIMITED (10620906)
- People for DEVELOPMENT COMMUNICATIONS LIMITED (10620906)
- Charges for DEVELOPMENT COMMUNICATIONS LIMITED (10620906)
- More for DEVELOPMENT COMMUNICATIONS LIMITED (10620906)
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) |
---|---|---|---|
11 Oct 2024 | TM01 | Termination of appointment of Paul Michael Vicary as a director on 1 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of James Mark Mallinson as a director on 1 October 2024 | |
09 Sep 2024 | MR04 | Satisfaction of charge 106209060001 in full | |
22 Jul 2024 | PSC02 | Notification of Devcomms Holdings Limited as a person with significant control on 12 July 2024 | |
22 Jul 2024 | PSC07 | Cessation of Robert Stuart Edward Allaway as a person with significant control on 12 July 2024 | |
10 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Pavitar Kaur Mann as a director on 26 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Paul Michael Vicary on 28 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | AP01 | Appointment of Miss Pavitar Kaur Mann as a director on 21 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
12 Jan 2021 | MR01 | Registration of charge 106209060001, created on 6 January 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
03 Dec 2019 | AD01 | Registered office address changed from Midshires House Smeaton Close Aylesbury HP19 8HL England to Chestnut Barns Moreton Thame OX9 2HU on 3 December 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | PSC04 | Change of details for Mr Robert Stuart Edward Allaway as a person with significant control on 15 February 2017 | |
14 Feb 2019 | PSC07 | Cessation of Paul Michael Vicary as a person with significant control on 15 February 2017 | |
12 Feb 2019 | CH01 | Director's details changed for Mr James Mark Mallinson on 12 February 2018 |