DEVELOPMENT SECURITIES (GREENWICH) LIMITED
Company number 02969815
- Company Overview for DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815)
- Filing history for DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815)
- People for DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815)
- More for DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
17 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
24 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Nov 2017 | PSC02 | Notification of U and I (Projects) Limited as a person with significant control on 6 April 2016 | |
23 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2017 | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Richard Upton as a director on 8 February 2016 | |
22 Jan 2016 | CH01 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015 | |
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
06 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 |