About

Registered Number: 06574669
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: Charnwood House Harcourt Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WP

 

Based in Leicester, Leicestershire, The Development Fund Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Chapman, Simon, Fb Secretary Limited, Moran, James, Cullum, Maurice Stanley, Donnachie, John, Fb Director Limited, Moran, James, Vowles, Robert at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Simon 23 April 2008 - 1
CULLUM, Maurice Stanley 16 April 2009 27 April 2012 1
DONNACHIE, John 16 April 2009 06 May 2011 1
FB DIRECTOR LIMITED 23 April 2008 16 April 2009 1
MORAN, James 16 April 2009 30 November 2016 1
VOWLES, Robert 16 April 2009 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
FB SECRETARY LIMITED 23 April 2008 19 March 2009 1
MORAN, James 19 March 2009 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 May 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 16 December 2015
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 04 June 2015
AA01 - Change of accounting reference date 12 November 2014
AAMD - Amended Accounts 11 November 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 23 May 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 03 January 2013
RESOLUTIONS - N/A 17 September 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 21 May 2012
CH03 - Change of particulars for secretary 21 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 12 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 May 2010
AP03 - Appointment of secretary 27 November 2009
AD01 - Change of registered office address 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
225 - Change of Accounting Reference Date 01 July 2009
363a - Annual Return 01 July 2009
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.