GPRL N0202 DEVELOPMENT COMPANY LIMITED

06634744
LEVEL 9 6 MITRE PASSAGE GREENWICH PENINSULA LONDON SE10 0ER

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2016 accounts Annual Accounts 5 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 officers Termination of appointment of director (Richard Stearn) 2 Buy now
05 Dec 2013 officers Termination of appointment of secretary (Sandra Odell) 2 Buy now
05 Dec 2013 officers Termination of appointment of director (Maxwell James) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr Robert Thomas Jonathan Rann) 2 Buy now
25 Nov 2013 officers Appointment of director (Richard Paul Margree) 2 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
23 Jul 2013 accounts Annual Accounts 6 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
21 Jan 2013 officers Appointment of director (Mr Maxwell David Shaw James) 2 Buy now
21 Jan 2013 officers Appointment of director (Mr Richard James Stearn) 2 Buy now
21 Jan 2013 officers Termination of appointment of director (Susan Dixon) 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Benjamin Giddens) 1 Buy now
18 Jan 2013 officers Appointment of secretary (Sandra Judith Odell) 2 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Susan Dixon) 1 Buy now
13 Aug 2012 officers Appointment of secretary (Susan Elizabeth Dixon) 1 Buy now
10 Aug 2012 officers Appointment of director (Karl Daniel Heininger) 2 Buy now
10 Aug 2012 officers Appointment of director (Sammy Sean Lee) 2 Buy now
10 Aug 2012 officers Termination of appointment of secretary (Thanalakshmi Janandran) 1 Buy now
10 Aug 2012 officers Termination of appointment of director (Andrew Storey) 1 Buy now
10 Aug 2012 officers Termination of appointment of director (David Reay) 1 Buy now
10 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
24 May 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 officers Appointment of director (Mr Benjamin Keith Giddens) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Michael Marshall) 1 Buy now
06 Dec 2011 accounts Annual Accounts 6 Buy now
08 Nov 2011 officers Appointment of director (Miss Susan Elizabeth Dixon) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Stephen Boid) 1 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Appointment of director (Stephen Boid) 2 Buy now
27 Jan 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 officers Termination of appointment of director (Susan Dixon) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Michael Marshall) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Susan Elizabeth Dixon) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Andrew Nicholas Cenwulf Storey) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (Thanalakshmi Janandran) 1 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 officers Termination of appointment of director (Paul Martin) 1 Buy now
23 Oct 2009 officers Appointment of director (David Browell Reay) 2 Buy now
01 Jul 2009 annual-return Return made up to 01/07/09; full list of members 4 Buy now
17 Sep 2008 officers Secretary appointed thanalakshmi janandran 2 Buy now
17 Sep 2008 officers Director appointed andrew nicholas cenwulf storey 4 Buy now
17 Sep 2008 officers Director appointed paul david martin 4 Buy now
17 Sep 2008 officers Director appointed michael marshall 9 Buy now
17 Sep 2008 officers Director appointed susan elizabeth dixon 8 Buy now
16 Sep 2008 incorporation Memorandum Articles 23 Buy now
16 Sep 2008 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
16 Sep 2008 officers Appointment terminated director david pudge 1 Buy now
16 Sep 2008 officers Appointment terminated director adrian levy 1 Buy now
16 Sep 2008 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from 10 upper bank street london E14 5JJ 1 Buy now
12 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2008 incorporation Incorporation Company 28 Buy now