- 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) |
---|---|---|---|
22 Jun 2013 | MR01 | Registration of charge 007559590038 | |
04 Apr 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 34 | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for The Honourable Thomas Edward Greenall on 3 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Lord Peter Gilbert Daresbury on 3 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Oliver Christopher Greenall on 3 October 2011 | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 33 | |
08 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:26
|
|
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
02 Jun 2011 | AD01 | Registered office address changed from Daresbury Estate Office Hall Lane Daresbury Warrington WA4 4AR on 2 June 2011 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 30 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
06 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Oliver Christopher Greenall on 30 September 2010 | |
03 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:27
|
|
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 27 |