DAREWAY PROPERTIES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Stephen Rothwell Lee as a director on 2025-05-09

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Change of details for Patrina Investments Limited as a person with significant control on 2024-09-02

View Document

27/09/2427 September 2024 Change of details for Swanland Investments Limited as a person with significant control on 2024-09-02

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Change of details for Patrina Investments Limited as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

28/09/2328 September 2023 Change of details for Swanland Investments Limited as a person with significant control on 2023-09-28

View Document

28/07/2328 July 2023 Termination of appointment of Douglas Norfolk Lee as a director on 2023-02-19

View Document

18/05/2318 May 2023 Director's details changed for Mrs Tara Anne Rothwell Shippey on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mr Hugo Edward Upton on 2023-02-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Douglas Norfolk Lee on 2022-09-02

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 04/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPOONER

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO EDWARD UPTON / 29/11/2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM CLIFF HOUSE BAY VIEW AMBLE MORPETH NORTHUMBERLAND NE65 0AZ

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY RONALD BARSHAM

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARA ANNE ROTHWELL SHIPPEY / 02/05/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL LEE / 25/08/2011

View Document

02/08/112 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/10/102 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR WILLIAM JAMES SPOONER

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARA ANNE ROTHWELL SHIPPEY / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO EDWARD UPTON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROTHWELL LEE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS NORFOLK LEE / 01/10/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN BROWN

View Document

05/06/095 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 1 LINCOLN`S IN FIELDS LONDON WC2A 3AA

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 EXEMPTION FROM APPOINTING AUDITORS 10/09/99

View Document

01/05/991 May 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/03/906 March 1990 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