De Developments Ltd was setup in 2003. We don't know the number of employees at this organisation. There are 2 directors listed for De Developments Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Thomas Alan | 01 April 2003 | - | 1 |
DANTON, Stephen Edward | 01 April 2003 | 07 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 April 2020 | |
MR04 - N/A | 18 March 2020 | |
MR04 - N/A | 18 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 06 April 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 19 April 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
AA - Annual Accounts | 31 December 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 July 2010 | |
AA - Annual Accounts | 31 March 2010 | |
TM01 - Termination of appointment of director | 09 March 2010 | |
287 - Change in situation or address of Registered Office | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
AAMD - Amended Accounts | 18 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 15 April 2008 | |
363a - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 10 May 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 06 April 2005 | |
AAMD - Amended Accounts | 01 February 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
287 - Change in situation or address of Registered Office | 04 April 2003 | |
287 - Change in situation or address of Registered Office | 26 March 2003 | |
NEWINC - New incorporation documents | 25 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 21 October 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 21 October 2011 | Fully Satisfied |
N/A |
Legal mortgage | 12 June 2006 | Fully Satisfied |
N/A |
Debenture | 04 January 2005 | Fully Satisfied |
N/A |