D.M.K. DEVELOPMENTS LIMITED

03064346
11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2023 accounts Annual Accounts 9 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2023 accounts Annual Accounts 9 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2021 accounts Annual Accounts 10 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 accounts Amended Accounts 10 Buy now
15 Dec 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2020 officers Change of particulars for director (Mrs Dorothy Lillian Kelly) 2 Buy now
06 Jun 2020 officers Change of particulars for director (Mr Michael John Ruthven Kelly) 2 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
19 Nov 2019 officers Termination of appointment of secretary (Helmsley Acceptances Limited) 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2019 accounts Amended Accounts 10 Buy now
24 Dec 2018 accounts Annual Accounts 12 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 9 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
07 Jul 2014 mortgage Registration of a charge 20 Buy now
07 Jul 2014 mortgage Registration of a charge 18 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Robert Michael Kelly) 2 Buy now
05 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
05 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
05 Mar 2014 insolvency Solvency statement dated 02/03/14 2 Buy now
05 Mar 2014 resolution Resolution 2 Buy now
23 Jan 2014 officers Appointment of corporate secretary (Helmsley Acceptances Limited) 2 Buy now
23 Jan 2014 officers Termination of appointment of secretary (John Eeles) 1 Buy now
06 Jan 2014 accounts Annual Accounts 6 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
05 Nov 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Robert Michael Kelly) 2 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Michael John Ruthven Kelly) 2 Buy now
07 Jun 2012 officers Change of particulars for secretary (John Lincoln Eeles) 1 Buy now
07 Jun 2012 officers Change of particulars for director (Dorothy Lilian Kelly) 2 Buy now
02 Apr 2012 accounts Annual Accounts 7 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 officers Change of particulars for director (Robert Michael Kelly) 2 Buy now
17 Feb 2011 accounts Annual Accounts 8 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Dorothy Lilian Kelly) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Robert Michael Kelly) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Mr Michael John Ruthven Kelly) 2 Buy now
25 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Apr 2010 accounts Annual Accounts 7 Buy now
16 Jun 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
24 Feb 2009 accounts Annual Accounts 7 Buy now
27 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 9 4 Buy now
12 Jun 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
06 Mar 2008 accounts Annual Accounts 7 Buy now
21 Jun 2007 annual-return Return made up to 05/06/07; no change of members 7 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: colenso house deans lane pocklington york YO42 2PX 1 Buy now
21 Jun 2006 annual-return Return made up to 05/06/06; full list of members 7 Buy now
19 Apr 2006 accounts Annual Accounts 6 Buy now
30 Jun 2005 annual-return Return made up to 05/06/05; full list of members 7 Buy now
26 Apr 2005 accounts Annual Accounts 6 Buy now
03 Aug 2004 accounts Annual Accounts 14 Buy now
02 Jul 2004 annual-return Return made up to 05/06/04; full list of members 7 Buy now
10 Oct 2003 accounts Annual Accounts 14 Buy now
23 Jun 2003 annual-return Return made up to 05/06/03; full list of members 7 Buy now
13 Aug 2002 mortgage Particulars of mortgage/charge 9 Buy now
03 Aug 2002 accounts Annual Accounts 11 Buy now
24 Jun 2002 annual-return Return made up to 05/06/02; full list of members 7 Buy now
16 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Jan 2002 officers New director appointed 2 Buy now
23 Oct 2001 mortgage Particulars of mortgage/charge 9 Buy now
23 Oct 2001 mortgage Particulars of mortgage/charge 7 Buy now
31 Jul 2001 accounts Annual Accounts 12 Buy now
11 Jun 2001 annual-return Return made up to 05/06/01; full list of members 7 Buy now
24 May 2001 officers Director resigned 1 Buy now
20 Jun 2000 annual-return Return made up to 05/06/00; full list of members 7 Buy now
13 Jun 2000 accounts Annual Accounts 13 Buy now
25 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 1999 officers Director resigned 1 Buy now
30 Jul 1999 accounts Annual Accounts 14 Buy now
09 Jul 1999 annual-return Return made up to 05/06/99; no change of members 7 Buy now
13 May 1999 officers Director's particulars changed 1 Buy now
10 Feb 1999 officers Director's particulars changed 1 Buy now
25 Sep 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jul 1998 annual-return Return made up to 05/06/98; no change of members 7 Buy now
08 Jul 1998 accounts Annual Accounts 11 Buy now
08 Jul 1998 auditors Auditors Resignation Company 1 Buy now
02 Sep 1997 mortgage Particulars of mortgage/charge 4 Buy now
11 Aug 1997 annual-return Return made up to 05/06/97; full list of members 8 Buy now
07 Apr 1997 accounts Annual Accounts 11 Buy now
18 Feb 1997 capital Ad 12/02/97--------- £ si 300000@1=300000 £ ic 1200000/1500000 2 Buy now