Advanced company searchLink opens in new window

DEVELOPMENT COMMUNICATIONS LIMITED

Company number 10620906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Mar 2024 TM01 Termination of appointment of Pavitar Kaur Mann as a director on 26 February 2024
26 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
23 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CH01 Director's details changed for Mr Paul Michael Vicary on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 AP01 Appointment of Miss Pavitar Kaur Mann as a director on 21 April 2022
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
12 Jan 2021 MR01 Registration of charge 106209060001, created on 6 January 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
03 Dec 2019 AD01 Registered office address changed from Midshires House Smeaton Close Aylesbury HP19 8HL England to Chestnut Barns Moreton Thame OX9 2HU on 3 December 2019
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Mr Robert Stuart Edward Allaway as a person with significant control on 15 February 2017
14 Feb 2019 PSC07 Cessation of Paul Michael Vicary as a person with significant control on 15 February 2017
12 Feb 2019 CH01 Director's details changed for Mr James Mark Mallinson on 12 February 2018
12 Feb 2019 CH01 Director's details changed for Mr James Mark Mallinson on 12 February 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 PSC04 Change of details for Mr Paul Michael Vicary as a person with significant control on 3 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Paul Michael Vicary on 3 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Charles Kendal Christopher Bushe on 3 September 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities