DEVELOPING SPACE LIMITED
Status | ACTIVE |
Company No. | 09560912 |
Category | Private Limited Company |
Incorporated | 24 Apr 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
DEVELOPING SPACE LIMITED is an active private limited company with number 09560912. It was incorporated 9 years, 1 month, 24 days ago, on 24 April 2015. The company address is 1 Frederick Place, Weymouth, DT4 8HQ, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Capital allotment shares
Date: 23 May 2023
Action Date: 16 May 2023
Category: Capital
Type: SH01
Date: 2023-05-16
Capital : 120 GBP
Documents
Capital allotment shares
Date: 23 May 2023
Action Date: 16 May 2023
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2023-05-16
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-16
Officer name: Mr Simon Litster
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Litster
Change date: 2023-05-10
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-10
Officer name: Mr Simon Litster
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Litster
Change date: 2023-05-10
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
New address: 1 Frederick Place Weymouth Dorset DT4 8HQ
Old address: 1 1 Frederick Place Weymouth Dorset DT4 8HQ England
Change date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: 4 Sudley Road Bognor Regis West Sussex PO21 1EU United Kingdom
New address: 1 1 Frederick Place Weymouth Dorset DT4 8HQ
Documents
Termination secretary company with name termination date
Date: 05 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Louise Carling
Termination date: 2018-07-19
Documents
Termination director company with name termination date
Date: 05 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-19
Officer name: David Michael Carling
Documents
Confirmation statement with updates
Date: 10 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Change person director company with change date
Date: 05 May 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Simon Litster
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-06
Charge number: 095609120002
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2015
Action Date: 24 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-24
Charge number: 095609120001
Documents
Change person director company with change date
Date: 26 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Michael Carling
Change date: 2015-04-24
Documents
Change person secretary company with change date
Date: 26 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-24
Officer name: Susan Louise Carling
Documents
Some Companies
BEAUFORT HOUSE,EXETER,EX4 4EP
Number: | 11579760 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WHITELADIES ROAD,BRISTOL,BS8 2LG
Number: | 03738947 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SAVILE ROW,LONDON,W1S 3PN
Number: | 10364345 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA
Number: | 03942738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 08958955 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 11473837 |
Status: | ACTIVE |
Category: | Private Limited Company |