D T JOSEPH DEVELOPMENTS LIMITED

07584219
UNIT 2 FERRY ROAD OFFICE PARK FERRY ROAD PRESTON LANCASHIRE PR2 2YH

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
07 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 mortgage Registration of a charge 20 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 2 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
18 Jul 2018 mortgage Registration of a charge 29 Buy now
18 Jul 2018 mortgage Registration of a charge 14 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 4 Buy now
15 Jun 2016 officers Appointment of director (Mr Edward Anthony Paul Biddle) 2 Buy now
10 Jun 2016 capital Return of Allotment of shares 3 Buy now
10 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2016 officers Appointment of director (Mr Stephen Lewis Williams) 2 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
09 Jan 2016 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 accounts Annual Accounts 4 Buy now
27 Mar 2015 officers Termination of appointment of director (John Calum Loudon Lilly) 1 Buy now
03 Mar 2015 officers Termination of appointment of secretary (John Lilly) 1 Buy now
03 Mar 2015 officers Change of particulars for director (Mr Daniel-Thomas Thomas Lloyd) 2 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
08 Jul 2012 annual-return Annual Return 5 Buy now
07 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2011 officers Appointment of director (John Calum Loudon Lilly) 3 Buy now
06 Jul 2011 officers Termination of appointment of director (Joseph Donelan) 2 Buy now
30 Mar 2011 incorporation Incorporation Company 32 Buy now