DANFORTH CARE BROUGH DEVCO LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Appointment of Mr Annamalai Subramanian as a director on 2025-10-24 |
| 04/11/254 November 2025 New | Termination of appointment of Michael Jon Whitehead as a director on 2025-10-24 |
| 04/11/254 November 2025 New | Termination of appointment of Tom Mather as a director on 2025-10-24 |
| 04/11/254 November 2025 New | Appointment of Mr Qasim Raza Israr as a director on 2025-10-24 |
| 04/11/254 November 2025 New | Termination of appointment of Kate Desmond as a director on 2025-10-24 |
| 04/11/254 November 2025 New | Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-04 |
| 31/10/2531 October 2025 New | Satisfaction of charge 138306020005 in full |
| 16/10/2516 October 2025 New | Satisfaction of charge 138306020004 in full |
| 08/05/258 May 2025 | Director's details changed for Mr Tom Mather on 2025-04-19 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 28/12/2428 December 2024 | |
| 28/12/2428 December 2024 | |
| 28/12/2428 December 2024 | |
| 28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Director's details changed for Mr Tom Mather on 2024-10-28 |
| 26/06/2426 June 2024 | Registration of charge 138306020005, created on 2024-06-25 |
| 08/02/248 February 2024 | Satisfaction of charge 138306020003 in full |
| 08/02/248 February 2024 | Satisfaction of charge 138306020002 in full |
| 08/02/248 February 2024 | Satisfaction of charge 138306020001 in full |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 30/10/2330 October 2023 | Appointment of Mr Tom Mather as a director on 2023-10-27 |
| 18/10/2318 October 2023 | Termination of appointment of Cathryn Christine Aziz as a director on 2023-10-16 |
| 21/09/2321 September 2023 | Accounts for a small company made up to 2023-03-31 |
| 01/09/231 September 2023 | Appointment of Ms Kate Desmond as a director on 2023-08-31 |
| 01/09/231 September 2023 | Termination of appointment of Mark Charles Greaves as a director on 2023-08-31 |
| 01/08/231 August 2023 | Appointment of Mr Michael Jon Whitehead as a director on 2023-08-01 |
| 01/08/231 August 2023 | Appointment of Mr Mark Charles Greaves as a director on 2023-08-01 |
| 01/08/231 August 2023 | Termination of appointment of Nicholas Goodwin Frankland as a director on 2023-08-01 |
| 01/08/231 August 2023 | Termination of appointment of Philip Miles Raven as a director on 2023-08-01 |
| 01/08/231 August 2023 | Termination of appointment of Matthew Graeme Lowe as a director on 2023-08-01 |
| 01/08/231 August 2023 | Appointment of Ms Cathryn Christine Aziz as a director on 2023-08-01 |
| 27/07/2327 July 2023 | Registration of charge 138306020004, created on 2023-07-21 |
| 26/07/2326 July 2023 | Termination of appointment of Dermot Christopher Callinan as a director on 2023-07-09 |
| 27/06/2327 June 2023 | Change of details for Flintwick Brough Propco Limited as a person with significant control on 2023-01-17 |
| 14/03/2314 March 2023 | Certificate of change of name |
| 26/01/2326 January 2023 | Termination of appointment of Lawrence Neil Tomlinson as a director on 2023-01-26 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 09/02/229 February 2022 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
| 05/01/225 January 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company