BIG DEVELOPERS LIMITED

4th Floor 18 St. Cross Street, London, EC1N 8UN, England
StatusACTIVE
Company No.10847952
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age7 years, 9 days
JurisdictionEngland Wales

SUMMARY

BIG DEVELOPERS LIMITED is an active private limited company with number 10847952. It was incorporated 7 years, 9 days ago, on 03 July 2017. The company address is 4th Floor 18 St. Cross Street, London, EC1N 8UN, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jul 2024

Action Date: 02 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 20 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neal Edward Hallac

Notification date: 2022-03-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2022

Action Date: 20 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-20

Psc name: Mr Resat Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: PO Box 4385 10847952: Companies House Default Address Cardiff CF14 8LH

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Default companies house registered office address applied

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: RP05

Change date: 2020-06-19

Default address: PO Box 4385, 10847952: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal Edward Hallac

Appointment date: 2020-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Resat Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 145 Choumert Road Peckham London SE15 4AW United Kingdom

New address: Big Developers Ltd 18 st. Cross Street 4th Floor London EC1N 8UN

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F.S MASTER BUILDERS LTD

7 RAYMOND CLOSE,LONDON,SE26 6DW

Number:10975307
Status:ACTIVE
Category:Private Limited Company

JOJO MARKETING SERVICES LTD.

15 DOBBS MILL CLOSE,BIRMINGHAM,B29 7NQ

Number:11269890
Status:ACTIVE
Category:Private Limited Company

MENOPAUSE MATTERS LIMITED

SKEWBRIDGE,DUMFRIES,DG1 4LY

Number:SC222055
Status:ACTIVE
Category:Private Limited Company

PELLOWE PROPERTIES LLP

PELLOWE HOUSE,MANCHESTER,M20 4XP

Number:OC327499
Status:ACTIVE
Category:Limited Liability Partnership

S C PROPERTY DIVSION LTD

11 OAKINGTON DRIVE,SUNBURY-ON-THAMES,TW16 5NR

Number:09081329
Status:ACTIVE
Category:Private Limited Company

SKR HOLDINGS LIMITED

METNOR HOUSE,NEWCASTLE UPON TYNE,NE12 5YD

Number:09855219
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