Advanced company searchLink opens in new window

DARWIN CONTRACT MANAGEMENT LIMITED

Company number 06637766

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 Feb 2018 PSC07 Cessation of Butterfield Bank (Guernsey) Limited as a person with significant control on 28 March 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
03 Jul 2017 PSC02 Notification of Butterfield Bank (Guernsey) Limited as a person with significant control on 28 March 2017
03 Jul 2017 PSC07 Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017
15 Feb 2017 AA Full accounts made up to 30 September 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Jul 2016 AA Full accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
13 May 2015 AA Full accounts made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
30 Jul 2014 AA Full accounts made up to 30 September 2013
30 Jul 2013 AP03 Appointment of Jonathan Curry as a secretary
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
04 Jul 2013 CH01 Director's details changed for Mr Anthony Geoffrey David Esse on 1 June 2013
04 Jul 2013 AD01 Registered office address changed from Stanmore House 29-30 St James's Street London London SW1A 1HB United Kingdom on 4 July 2013
27 Jun 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AP01 Appointment of Ms Lindsey Ann Bamford as a director
14 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
10 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 May 2012 AA Full accounts made up to 30 September 2011
29 Mar 2012 AD01 Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 29 March 2012
20 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
20 Sep 2011 CH01 Director's details changed for Mr Anthony Geoffrey David Esse on 31 December 2010