About

Registered Number: 06292832
Date of Incorporation: 26/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Marketing Suite The Lodge, Kingmoor Business Park, Carlisle, CA6 4SJ

 

Founded in 2007, Developmentco Ltd have registered office in Carlisle, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wheawell, Michael Anthony, Dallimore, Geoffrey, Goddard, Anthony William, Scowcroft, Brian Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALLIMORE, Geoffrey 24 August 2015 - 1
GODDARD, Anthony William 18 September 2007 - 1
SCOWCROFT, Brian Kenneth 18 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WHEAWELL, Michael Anthony 18 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 06 July 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 25 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.