DANSHE DEVELOPMENTS LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-26 to 2022-12-25

View Document

18/10/2318 October 2023 Change of details for Mr Brian Daniel Higgins as a person with significant control on 2023-10-18

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

22/09/2322 September 2023 Change of details for Mr Brian Daniel Higgins as a person with significant control on 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Micro company accounts made up to 2020-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Brian Daniel Higgins on 2021-06-28

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/03/1813 March 2018 COMPANY NAME CHANGED BESPOKE TOY BOXES LTD CERTIFICATE ISSUED ON 13/03/18

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DANIEL HIGGINS

View Document

08/02/188 February 2018 CESSATION OF MATTHEW LEE RIMMER AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIMMER

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN HIGGINS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR MATTHEW LEE RIMMER

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LEE RIMMER

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HIGGINS

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED HADLEY RESOURCES LTD CERTIFICATE ISSUED ON 23/10/17

View Document

19/10/1719 October 2017 CESSATION OF HADLEY PROPERTY GROUP HOLDINGS LIMITED AS A PSC

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / HADLEY PROPERTY GROUP 2017 LIMITED / 23/03/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 01/02/2017

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR BRIAN DANIEL HIGGINS

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/163 February 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 08/06/2015

View Document

07/05/157 May 2015 COMPANY NAME CHANGED HADLEY HEIGHTS SEVEN LTD CERTIFICATE ISSUED ON 07/05/15

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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