DARESBURY PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Roy Marshall as a director on 2021-11-28

View Document

08/10/218 October 2021 Appointment of Mr Jonathan Booth as a director on 2021-10-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/11/1421 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 04/01/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/09/1128 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 26/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 26/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 26/09/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 MEMORANDUM OF ASSOCIATION

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW

View Document

19/06/0719 June 2007 MEMORANDUM OF ASSOCIATION

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SHARES AGREEMENT OTC

View Document

28/01/0128 January 2001 ADOPT ARTICLES 05/12/00

View Document

28/01/0128 January 2001 NC INC ALREADY ADJUSTED 05/12/00

View Document

28/01/0128 January 2001 VARYING SHARE RIGHTS AND NAMES 05/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 COMPANY NAME CHANGED COBCO (345) LIMITED CERTIFICATE ISSUED ON 01/12/00

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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