- Company Overview for DYSART DEVELOPMENTS LIMITED (01469979)
- Filing history for DYSART DEVELOPMENTS LIMITED (01469979)
- People for DYSART DEVELOPMENTS LIMITED (01469979)
- Charges for DYSART DEVELOPMENTS LIMITED (01469979)
- More for DYSART DEVELOPMENTS LIMITED (01469979)
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) |
---|---|---|---|
17 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Roland Mark Short on 11 April 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
26 Apr 2021 | AP01 | Appointment of Mrs Lyn Joan Binks as a director on 23 April 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Morris Robert Muter as a director on 24 March 2021 | |
04 Nov 2020 | MR01 | Registration of charge 014699790017, created on 26 October 2020 | |
04 Nov 2020 | MR01 | Registration of charge 014699790018, created on 26 October 2020 | |
22 Jul 2020 | AP03 | Appointment of Mr Richard John Emmerson as a secretary on 21 July 2020 | |
22 Jul 2020 | TM02 | Termination of appointment of Lyn Joan Binks as a secretary on 21 July 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
18 Mar 2020 | AD01 | Registered office address changed from Ravensworth House 1 Ravensworth Street Bedlington Northumberland NE22 7JP to Steel House Ponds Court Genesis Way Consett DH8 5XP on 18 March 2020 | |
15 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Aug 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 May 2017 | MR01 | Registration of charge 014699790016, created on 26 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |