About

Registered Number: 04514235
Date of Incorporation: 19/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Annex, The Old Golf House Rectory Road, Streatley, Reading, RG8 9QA,

 

Founded in 2002, The Development Consultancy Ltd has its registered office in Reading, it has a status of "Active". Currently we aren't aware of the number of employees at the The Development Consultancy Ltd. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Trevor, Dr 22 August 2002 - 1
SWAN, Nicola Hazel Jocelyn, Dr 01 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SMALL FIRMS ACCOUNTANTS AND TAX LTD 01 February 2005 - 1
SOUTHERNWOOD, Sheryl 22 August 2002 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 01 July 2020
AD01 - Change of registered office address 14 February 2020
AD01 - Change of registered office address 14 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 August 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AD01 - Change of registered office address 04 July 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 20 October 2004
287 - Change in situation or address of Registered Office 03 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
225 - Change of Accounting Reference Date 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.