DEVELOPING PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05648477 |
Category | Private Limited Company |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DEVELOPING PROPERTY LIMITED is an active private limited company with number 05648477. It was incorporated 18 years, 5 months, 26 days ago, on 08 December 2005. The company address is Little Kinvaston, Watling Street Little Kinvaston, Watling Street, Staffordshire, ST19 5PR.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change account reference date company previous shortened
Date: 02 May 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA01
New date: 2023-07-30
Made up date: 2023-07-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-30
New date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Gazette filings brought up to date
Date: 13 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Gazette filings brought up to date
Date: 19 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 27 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert James Oakley
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Oakley
Termination date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 07 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-31
Officer name: Mr Dion Joseph Petri
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cranford Developments Limited
Termination date: 2015-12-31
Documents
Certificate change of name company
Date: 21 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cranford (weston) LIMITED\certificate issued on 21/01/16
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type micro entity
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type small
Date: 10 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type small
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Oakley
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person secretary company with change date
Date: 28 Jan 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Mr Robert James Oakley
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 07 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change corporate director company with change date
Date: 03 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Cranford Developments Limited
Documents
Resolution
Date: 10 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 08 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 31/08/06
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 05241951 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WESTLAND PLACE,CHORLEY,PR7 7LD
Number: | 11459288 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 DUKE ST,,L1 5JQ
Number: | 01277618 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 06416513 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STREAMWOOD,GRANGE OVER SANDS,LA11 6AW
Number: | 04265023 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWIS STREET ESTATES (NO. 2) LIMITED
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 05056328 |
Status: | ACTIVE |
Category: | Private Limited Company |