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)
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