DEVELOPMENT SECURITIES (ROMFORD 2) LIMITED

09062025
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 25 Buy now
18 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
18 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Aug 2023 accounts Annual Accounts 27 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 27 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 22 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
31 Jul 2020 accounts Annual Accounts 22 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
01 Aug 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
01 Aug 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
03 Jul 2019 accounts Annual Accounts 22 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 mortgage Registration of a charge 66 Buy now
04 Jul 2018 accounts Annual Accounts 21 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 mortgage Registration of a charge 67 Buy now
30 Jun 2017 accounts Annual Accounts 19 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2016 annual-return Annual Return 6 Buy now
06 Jul 2016 accounts Annual Accounts 21 Buy now
07 Dec 2015 resolution Resolution 11 Buy now
02 Nov 2015 accounts Annual Accounts 4 Buy now
15 Oct 2015 mortgage Registration of a charge 55 Buy now
01 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2015 annual-return Annual Return 3 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2015 officers Appointment of secretary (Mr Paul Hallam) 2 Buy now
05 Aug 2015 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
05 Aug 2015 officers Appointment of director (Mr William Kenneth Procter) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Matthew Simon Weiner) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Marcus Owen Shepherd) 1 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2015 officers Termination of appointment of secretary (Helen Maria Ramsey) 1 Buy now
19 Aug 2014 resolution Resolution 10 Buy now
14 Aug 2014 mortgage Registration of a charge 46 Buy now
29 May 2014 incorporation Incorporation Company 27 Buy now