- Company Overview for DDI DEVELOPMENTS LTD (09723086)
- Filing history for DDI DEVELOPMENTS LTD (09723086)
- People for DDI DEVELOPMENTS LTD (09723086)
- More for DDI DEVELOPMENTS LTD (09723086)
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) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
17 Aug 2022 | PSC04 | Change of details for Mrs Donna Louise Reed as a person with significant control on 7 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mrs Donna Louise Reed on 7 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr David Paul Reed on 7 August 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
13 Aug 2021 | CH01 | Director's details changed for Mrs Donna Louise Reed on 13 August 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr David Paul Reed on 13 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Aug 2017 | PSC01 | Notification of Paul White as a person with significant control on 6 April 2016 | |
19 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
19 Aug 2017 | PSC01 | Notification of Lee Smith as a person with significant control on 6 April 2016 | |
16 May 2017 | AD01 | Registered office address changed from 284 Bawtry Road Wickersley Rotherham South Yorkshire S66 1JJ England to 8 Castlegate Tickhill Doncaster DN11 9QU on 16 May 2017 | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 7 Westfield Road Bramley Rotherham South Yorkshire S66 2RX United Kingdom to 284 Bawtry Road Wickersley Rotherham South Yorkshire S66 1JJ on 5 October 2016 |