- Company Overview for DARESBURY PROPERTIES LIMITED (00755959)
- Filing history for DARESBURY PROPERTIES LIMITED (00755959)
- People for DARESBURY PROPERTIES LIMITED (00755959)
- Charges for DARESBURY PROPERTIES LIMITED (00755959)
- More for DARESBURY PROPERTIES LIMITED (00755959)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2018 | PSC01 | Notification of John Vivian Naunton Davies as a person with significant control on 28 March 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
06 May 2017 | MR01 |
Registration of a charge with Charles court order to extend. Charge code 007559590042, created on 30 January 2017
|
|
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Oct 2014 | AP03 | Appointment of Ms Christine Susan Marsh as a secretary on 30 September 2014 | |
16 Oct 2014 | AP01 | Appointment of The Hon. Thomas Edward Greenall as a director on 30 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Christopher John Thomson as a director on 28 August 2014 | |
01 Sep 2014 | TM02 | Termination of appointment of Christopher John Thomson as a secretary on 28 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | MR01 |
Registration of charge 007559590041
|
|
20 Jan 2014 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
06 Dec 2013 | AP01 | Appointment of Andrew Gerald Thomas as a director | |
06 Dec 2013 | AP01 | Appointment of Mr John Vivian Naunton Davies as a director | |
04 Dec 2013 | MR01 | Registration of charge 007559590040 | |
04 Dec 2013 | MR04 | Satisfaction of charge 007559590036 in full | |
21 Nov 2013 | MR01 | Registration of charge 007559590039 | |
20 Nov 2013 | AD01 | Registered office address changed from the Daresbury Estate Office Manor Farm Wychough Malpas Cheshire SY14 7NQ on 20 November 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Peter Daresbury as a director |