Based in London, Development Securities (Blackpool Developments) Ltd was registered on 10 June 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Barton, Chris, Ratsey, Helen Maria, Shepherd, Marcus Owen at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Chris | 05 January 2015 | - | 1 |
RATSEY, Helen Maria | 01 March 2011 | 01 September 2014 | 1 |
SHEPHERD, Marcus Owen | 01 September 2014 | 05 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 August 2019 | |
DS01 - Striking off application by a company | 24 July 2019 | |
CS01 - N/A | 18 March 2019 | |
AA01 - Change of accounting reference date | 11 March 2019 | |
AA - Annual Accounts | 01 March 2019 | |
AA - Annual Accounts | 19 February 2019 | |
AC92 - N/A | 08 February 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 May 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 December 2017 | |
DS01 - Striking off application by a company | 30 November 2017 | |
AP01 - Appointment of director | 11 October 2017 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
PSC02 - N/A | 21 July 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 09 September 2016 | |
TM01 - Termination of appointment of director | 07 September 2016 | |
AR01 - Annual Return | 29 June 2016 | |
TM01 - Termination of appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
AP01 - Appointment of director | 08 February 2016 | |
CH01 - Change of particulars for director | 22 January 2016 | |
CH01 - Change of particulars for director | 19 December 2015 | |
CH01 - Change of particulars for director | 10 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
CH03 - Change of particulars for secretary | 08 December 2015 | |
AA - Annual Accounts | 23 November 2015 | |
AD01 - Change of registered office address | 11 November 2015 | |
AR01 - Annual Return | 11 August 2015 | |
AP03 - Appointment of secretary | 06 January 2015 | |
TM02 - Termination of appointment of secretary | 06 January 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AP03 - Appointment of secretary | 03 September 2014 | |
TM02 - Termination of appointment of secretary | 03 September 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
CH01 - Change of particulars for director | 06 January 2014 | |
CH01 - Change of particulars for director | 08 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA01 - Change of accounting reference date | 22 December 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 25 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
AP01 - Appointment of director | 17 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AUD - Auditor's letter of resignation | 08 October 2009 | |
AUD - Auditor's letter of resignation | 16 September 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 20 October 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 25 June 2008 | |
AUD - Auditor's letter of resignation | 05 December 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 11 August 2006 | |
287 - Change in situation or address of Registered Office | 30 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 30 July 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 14 September 2004 | |
395 - Particulars of a mortgage or charge | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
AA - Annual Accounts | 15 October 2003 | |
CERTNM - Change of name certificate | 14 October 2003 | |
363s - Annual Return | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
RESOLUTIONS - N/A | 21 June 2002 | |
225 - Change of Accounting Reference Date | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
NEWINC - New incorporation documents | 10 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal charge | 12 March 2010 | Outstanding |
N/A |
Deed of assignment | 12 March 2010 | Outstanding |
N/A |
Debenture | 27 May 2004 | Fully Satisfied |
N/A |