DEVELOPMENT IMPACT LTD

Unit D Green Barn West Down Farm Unit D Green Barn West Down Farm, Sherborne, DT9 4LG, Dorset, United Kingdom
StatusACTIVE
Company No.09700550
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

DEVELOPMENT IMPACT LTD is an active private limited company with number 09700550. It was incorporated 8 years, 10 months, 27 days ago, on 23 July 2015. The company address is Unit D Green Barn West Down Farm Unit D Green Barn West Down Farm, Sherborne, DT9 4LG, Dorset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jul 2023

Action Date: 30 Jul 2015

Category: Capital

Type: RP04SH01

Date: 2015-07-30

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Jul 2023

Action Date: 30 Jul 2015

Category: Capital

Type: SH02

Date: 2015-07-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2023

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2015-07-30

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

New address: Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG

Old address: Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mrs Sarah Frances Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Frances Lloyd

Change date: 2019-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG

Old address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 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: 09 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY

Old address: 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ England

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ

Change date: 2015-09-07

Old address: 18 Buttermarket Poundbury Dorchester Dorset England

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: 2a Rectory Road Rectory Road Piddlehinton Dorchester Dorset DT2 7TE United Kingdom

Change date: 2015-08-03

New address: 18 Buttermarket Poundbury Dorchester Dorset

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-30

Capital : 0.1 GBP

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lloyds consulting LIMITED\certificate issued on 29/07/15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Frances Lloyd

Appointment date: 2015-07-29

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKWELLS INDUSTRY COATINGS LIMITED

25 GROVER WALK,STANFORD-LE-HOPE,SS17 7LP

Number:09810067
Status:ACTIVE
Category:Private Limited Company

IMAAN GRILL HOUSE LTD

37 BLACKER ROAD,HUDDERSFIELD,HD1 5HU

Number:11807813
Status:ACTIVE
Category:Private Limited Company

MOTORLINE (UK) LLP

MOTORLINE HOUSE SHALLOAK ROAD,CANTERBURY,CT2 0PR

Number:OC329664
Status:ACTIVE
Category:Limited Liability Partnership

PROSPORT MANAGEMENT (EUROPE) LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:10033665
Status:ACTIVE
Category:Private Limited Company

SALUS HEALTH LTD

10 GUNNERSIDE ROAD,STOCKTON-ON-TEES,TS18 5AN

Number:09168095
Status:ACTIVE
Category:Private Limited Company

SHALYNN CATTERY & PET CENTRE LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:06122882
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