- Company Overview for DANEETS DEVELOPMENTS LIMITED (10846095)
- Filing history for DANEETS DEVELOPMENTS LIMITED (10846095)
- People for DANEETS DEVELOPMENTS LIMITED (10846095)
- Charges for DANEETS DEVELOPMENTS LIMITED (10846095)
- More for DANEETS DEVELOPMENTS LIMITED (10846095)
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) |
---|---|---|---|
05 Nov 2024 | MR01 | Registration of charge 108460950023, created on 4 November 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Jul 2024 | MR01 | Registration of charge 108460950021, created on 17 July 2024 | |
30 Jul 2024 | MR01 | Registration of charge 108460950022, created on 17 July 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 30 July 2023 | |
20 Feb 2024 | MR01 | Registration of charge 108460950020, created on 20 February 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to 10 Broughton Road Salford M6 6LS on 22 September 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 30 July 2022 | |
23 Jan 2023 | MR01 | Registration of charge 108460950018, created on 18 January 2023 | |
23 Jan 2023 | MR01 | Registration of charge 108460950019, created on 18 January 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
03 Aug 2022 | MR01 | Registration of charge 108460950017, created on 1 August 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
25 Jan 2022 | CH01 | Director's details changed for Mr Danny Bucksheesh Singh on 25 January 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Danny Bucksheesh Singh as a person with significant control on 25 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 12 Glenville Close Cheadle Hulme Cheadle SK8 6RP England to 7 Christie Way Christie Fields Manchester M21 7QY on 25 January 2022 | |
09 Nov 2021 | MR04 | Satisfaction of charge 108460950013 in full | |
09 Nov 2021 | MR04 | Satisfaction of charge 108460950014 in full | |
02 Nov 2021 | MR01 | Registration of charge 108460950016, created on 2 November 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 July 2020 | |
10 May 2021 | MR01 | Registration of charge 108460950015, created on 4 May 2021 | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 |