Advanced company searchLink opens in new window

DARESBURY PROPERTIES LIMITED

Company number 00755959

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 677,835
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
  • GBP 677,835
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 677,835
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2014 MR01 Registration of charge 007559590041
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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