DEVELOPMENT PROCESSES GROUP LIMITED

3rd Floor Ashley Road, Altrincham, WA14 2DT, Cheshire, England
StatusACTIVE
Company No.02708805
CategoryPrivate Limited Company
Incorporated15 Apr 1992
Age32 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

DEVELOPMENT PROCESSES GROUP LIMITED is an active private limited company with number 02708805. It was incorporated 32 years, 1 month, 6 days ago, on 15 April 1992. The company address is 3rd Floor Ashley Road, Altrincham, WA14 2DT, Cheshire, England.



Company Fillings

Accounts with accounts type small

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ics Sy Holdings Limited

Notification date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: International Correspondence Schools Finance Limited

Cessation date: 2023-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Apr 2023

Category: Address

Type: AD02

Old address: Augustine House Austin Friars London EC2N 2HA England

New address: 3rd Floor Ashley Road Altrincham WA14 2DT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-18

Psc name: Skill and You Sas

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Apr 2022

Category: Address

Type: AD04

New address: 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027088050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027088050004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027088050002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: Augustine House Austin Friars London EC2N 2HA United Kingdom

New address: 3rd Floor Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: John Edward Mccready

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2021

Category: Address

Type: AD02

New address: Augustine House Austin Friars London EC2N 2HA

Old address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 027088050003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 02 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-02

Charge number: 027088050004

Documents

View document PDF

Memorandum articles

Date: 15 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027088050002

Charge creation date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Ms. Alison Doyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ United Kingdom

New address: Augustine House Austin Friars London EC2N 2HA

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Alfred Lansley

Termination date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Graham Thomas Willcocks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina Wagner

Termination date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Robert David Wagner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Judith Helen Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Clare Lansley

Termination date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Cameron Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Clifford Alfred Lansley

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-29

Psc name: International Correspondence Schools Finance Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Robertson

Cessation date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: Clifford Alfred Lansley

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Wagner

Cessation date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Mr John Edward Mccready

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Cameron Kennedy

Appointment date: 2020-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Aubrey

Termination date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-20

Psc name: Robert Wagner

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-20

Psc name: Cameron Robertson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-20

Psc name: Clifford Alfred Lansley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-06

Documents

View document PDF

Re registration memorandum articles

Date: 02 Mar 2020

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 Mar 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 02 Mar 2020

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Wagner

Cessation date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Robertson

Cessation date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-03

Psc name: Clifford Alfred Lansley

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 87,500 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 87,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 87,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 87,500 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Capital : 87,500 GBP

Date: 2018-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 87,500 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Louise Aubrey

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Helen Robertson

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mrs Tina Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mrs Ellen Clare Lansley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Paul Drew

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Wagner

Change date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Paul Drew

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-08

Officer name: Mr Paul Drew

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Wagner

Change date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Oct 2016

Category: Address

Type: AD03

New address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2016

Category: Address

Type: AD02

New address: Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Paul Drew

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Sarah Louise Aubrey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Aubrey

Change date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mrs Sarah Louise Aubrey

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Thomas Willcocks

Change date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: The Ellesmere 93 Walkden Road Walkden Worsley Manchester M28 7BQ

Change date: 2015-05-26

New address: The Ellesmere 93 Walkden Road Worsley Manchester Lancashire M28 7BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Alfred Lansley

Change date: 2014-04-14

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Clifford Alfred Lansley

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert David Wagner

Change date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 01 May 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Robertson

Change date: 2014-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF


Some Companies

4SIGHT IMAGING LIMITED

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:05214775
Status:ACTIVE
Category:Private Limited Company

AIIM INTERNATIONAL LIMITED

OFFICE ONE BROOMHALL BUSINESS CENTRE,WORCESTER,WR5 2NT

Number:03297083
Status:ACTIVE
Category:Private Limited Company
Number:SC624513
Status:ACTIVE
Category:Private Limited Company

PINNACLE (OLD TOWN) MANAGEMENT LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:04336932
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SF SPORTSWEAR LTD

8 BEAUFORT ROAD,WOKING,GU22 8BY

Number:11228289
Status:ACTIVE
Category:Private Limited Company

THE CONVENT FREEHOLD COMPANY LIMITED

10 ELM COURT,STRATFORD-UPON-AVON,CV37 6PA

Number:11931480
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source