DARLINGTON DEVELOPMENTS LIMITED

06572449
8 EASTGATE LINCOLN LINCOLNSHIRE ENGLAND LN2 1QG

Documents

Documents
Date Category Description Pages
02 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Mar 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Mar 2022 accounts Annual Accounts 5 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2021 officers Change of particulars for director (Mr Malcolm John Blakey) 2 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2021 accounts Annual Accounts 5 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2019 mortgage Registration of a charge 9 Buy now
24 Apr 2019 mortgage Registration of a charge 12 Buy now
22 Feb 2019 accounts Annual Accounts 5 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2018 officers Termination of appointment of director (Helen Jane Blakey) 1 Buy now
25 Oct 2018 officers Appointment of director (Mr Malcolm John Blakey) 2 Buy now
27 Feb 2018 accounts Annual Accounts 5 Buy now
28 Nov 2017 resolution Resolution 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 6 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Apr 2016 mortgage Registration of a charge 10 Buy now
14 Apr 2016 mortgage Registration of a charge 27 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
10 Jun 2014 officers Change of particulars for director (Mrs Helen Jane Blakey) 2 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2014 annual-return Annual Return 3 Buy now
27 Jan 2014 accounts Annual Accounts 6 Buy now
22 Apr 2013 annual-return Annual Return 3 Buy now
29 Jan 2013 accounts Annual Accounts 6 Buy now
14 May 2012 annual-return Annual Return 3 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Malcolm Blakey) 1 Buy now
03 May 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for secretary (Mr Malcolm John Blakey) 1 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Change of particulars for director (Mrs Helen Jane Blakey) 2 Buy now
21 Jan 2010 accounts Annual Accounts 7 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from the chestnuts walk lane irby-upon-humber ne lincolnshire DN37 7LA 1 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from home farm nooking lane aylesby grimsby north east lincolnshire DN37 7AW 1 Buy now
28 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
31 Jul 2008 officers Secretary appointed malcolm john blakey 2 Buy now
31 Jul 2008 officers Director appointed helen jane blakey 2 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
31 Jul 2008 officers Appointment terminated director wilchap nominees LIMITED 1 Buy now
31 Jul 2008 officers Appointment terminated secretary wilkin chapman company secretarial services LIMITED 1 Buy now
29 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
22 Apr 2008 incorporation Incorporation Company 21 Buy now