About

Registered Number: 02708805
Date of Incorporation: 15/04/1992 (32 years ago)
Company Status: Active
Registered Address: Augustine House, Austin Friars, London, EC2N 2HA,

 

Established in 1992, Development Processes Group Ltd has its registered office in London. We do not know the number of employees at this business. There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Colin Cameron 29 September 2020 - 1
MCCREADY, John Edward 29 September 2020 - 1
BRADBURY, Dolores 15 April 1994 29 March 1998 1
ROBERTSON, Judith Helen 29 June 2018 29 September 2020 1
WAGNER, Tina 29 June 2018 29 September 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
PSC02 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
PSC07 - N/A 01 October 2020
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 01 October 2020
MR04 - N/A 21 August 2020
AA - Annual Accounts 19 August 2020
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 28 March 2020
PSC01 - N/A 06 March 2020
PSC01 - N/A 06 March 2020
PSC01 - N/A 06 March 2020
PSC09 - N/A 06 March 2020
RESOLUTIONS - N/A 02 March 2020
MAR - Memorandum and Articles - used in re-registration 02 March 2020
CERT10 - Re-registration of a company from public to private 02 March 2020
RR02 - Application by a public company for re-registration as a private limited company 02 March 2020
AA - Annual Accounts 05 October 2019
AA01 - Change of accounting reference date 06 June 2019
CS01 - N/A 26 April 2019
PSC08 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 12 February 2019
AA01 - Change of accounting reference date 21 November 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 26 May 2015
AD01 - Change of registered office address 26 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 May 2012
SH03 - Return of purchase of own shares 14 May 2012
RESOLUTIONS - N/A 01 May 2012
SH06 - Notice of cancellation of shares 01 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
353 - Register of members 11 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AAMD - Amended Accounts 13 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 June 2008
225 - Change of Accounting Reference Date 11 September 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 16 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 19 January 2006
225 - Change of Accounting Reference Date 21 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 April 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 30 July 2001
AA - Annual Accounts 11 July 2001
225 - Change of Accounting Reference Date 27 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
RESOLUTIONS - N/A 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
123 - Notice of increase in nominal capital 14 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 30 April 2001
225 - Change of Accounting Reference Date 14 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 18 June 1996
SA - Shares agreement 17 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1996
88(2)P - N/A 22 May 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
MEM/ARTS - N/A 14 March 1996
123 - Notice of increase in nominal capital 14 March 1996
CERT5 - Re-registration of a company from private to public 12 March 1996
MAR - Memorandum and Articles - used in re-registration 12 March 1996
AUDS - Auditor's statement 12 March 1996
BS - Balance sheet 12 March 1996
43(3) - Application by a private company for re-registration as a public company 12 March 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 12 March 1996
AA - Annual Accounts 06 September 1995
395 - Particulars of a mortgage or charge 31 July 1995
363s - Annual Return 30 April 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 17 May 1994
288 - N/A 03 May 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 07 May 1993
288 - N/A 16 November 1992
288 - N/A 05 November 1992
287 - Change in situation or address of Registered Office 05 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
NEWINC - New incorporation documents 15 April 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.