DARWIN CONTRACT MANAGEMENT LIMITED
Company number 06637766
- Company Overview for DARWIN CONTRACT MANAGEMENT LIMITED (06637766)
- Filing history for DARWIN CONTRACT MANAGEMENT LIMITED (06637766)
- People for DARWIN CONTRACT MANAGEMENT LIMITED (06637766)
- Charges for DARWIN CONTRACT MANAGEMENT LIMITED (06637766)
- More for DARWIN CONTRACT MANAGEMENT LIMITED (06637766)
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
|
|
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
|
|
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
|
|
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 |