About

Registered Number: 04301291
Date of Incorporation: 09/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Bridle Way, Netherton, Bootle, Merseyside, L30 4UJ

 

Having been setup in 2001, Development Partnership Merseyside Ltd are based in Bootle, it's status is listed as "Active". The business has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARROP, Brenda Jean 01 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 October 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 28 July 2017
AA01 - Change of accounting reference date 19 April 2017
AP03 - Appointment of secretary 10 April 2017
AA01 - Change of accounting reference date 09 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 25 July 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 28 September 2015
MR01 - N/A 12 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 July 2013
MG01 - Particulars of a mortgage or charge 28 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 31 August 2015 Outstanding

N/A

Legal charge 21 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.